Company NameGolat Ltd.
DirectorIbrahim Abdirahman
Company StatusActive
Company Number05841150
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ibrahim Abdirahman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence Address64 Kerridge Court
Balls Pond Road
London
N1 4AL
Director NameMr Yosri Mohamed Timraz
Date of BirthApril 1980 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleManaging Director
Correspondence Address16 Weller House George Row
London
SE16 4UU
Secretary NameAbdi Salam Osman
NationalityDutch
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 63 Hardington
Belmont Street
London
NW1 8HU
Director NameLeeban Osman Abdirahman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed28 September 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2008)
RoleGeneral Director
Correspondence Address31 Woodhall Robert Street
London
NW1 3JP
Secretary NameMr Abdullahi Abdiaziz Mohamed
NationalitySomali
StatusResigned
Appointed29 October 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2015)
RoleSecretary
Correspondence Address76 Blakesware Gardens
Enfield
London
N9 9HU

Contact

Websitegolat.com
Email address[email protected]
Telephone020 32061380
Telephone regionLondon

Location

Registered AddressLongcroft House Business Centre
2-8 Victoria Ave
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

34 at £1Abdullahi Abdulaziz Mohamed
34.00%
Ordinary
33 at £1Ibrahim Abdirahman
33.00%
Ordinary
33 at £1Mahamud Abdirahman
33.00%
Ordinary

Financials

Year2014
Net Worth-£87,032
Cash£502,475
Current Liabilities£425,256

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

12 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
15 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
4 April 2016Termination of appointment of Abdullahi Abdiaziz Mohamed as a secretary on 30 June 2015 (1 page)
4 April 2016Termination of appointment of Abdullahi Abdiaziz Mohamed as a secretary on 30 June 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
1 May 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
1 May 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (16 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (16 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (16 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 13 March 2013 (1 page)
13 March 2013Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 13 March 2013 (1 page)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(5 pages)
8 March 2013Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 1 July 2012 (2 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(5 pages)
8 March 2013Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 1 July 2012 (2 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(5 pages)
8 March 2013Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 1 July 2012 (2 pages)
25 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from , 2-8 Longcroft House Business Centre, Victoria Ave, London, EC2M 4NS on 10 February 2011 (1 page)
10 February 2011Registered office address changed from , 2-8 Longcroft House Business Centre, Victoria Ave, London, EC2M 4NS on 10 February 2011 (1 page)
23 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
23 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
24 August 2010Registered office address changed from , 102 Cavell Street, Cavell Exchange, London, E1 2JA on 24 August 2010 (1 page)
24 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from , 102 Cavell Street, Cavell Exchange, London, E1 2JA on 24 August 2010 (1 page)
24 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Ibrahim Abdirahman on 8 June 2010 (2 pages)
23 August 2010Director's details changed for Mr Ibrahim Abdirahman on 8 June 2010 (2 pages)
23 August 2010Director's details changed for Mr Ibrahim Abdirahman on 8 June 2010 (2 pages)
10 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
10 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
29 July 2009Return made up to 08/06/09; full list of members (3 pages)
29 July 2009Return made up to 08/06/09; full list of members (3 pages)
18 June 2009Director's change of particulars / ibrahim abdirahman / 12/12/2007 (1 page)
18 June 2009Director's change of particulars / ibrahim abdirahman / 12/12/2007 (1 page)
17 June 2009Secretary's change of particulars / abdullahi mohamed / 29/10/2008 (2 pages)
17 June 2009Director's change of particulars / ibrahim abdirahman / 12/12/2007 (2 pages)
17 June 2009Director's change of particulars / ibrahim abdirahman / 12/12/2007 (2 pages)
17 June 2009Secretary's change of particulars / abdullahi mohamed / 29/10/2008 (2 pages)
30 October 2008Appointment terminated director leeban abdirahman (1 page)
30 October 2008Appointment terminated director leeban abdirahman (1 page)
29 October 2008Secretary appointed mr. Abdullahi abdulaziz mohamed (1 page)
29 October 2008Secretary appointed mr. Abdullahi abdulaziz mohamed (1 page)
1 October 2008Appointment terminated secretary abdi osman (1 page)
1 October 2008Appointment terminated secretary abdi osman (1 page)
1 October 2008Appointment terminated director yosri timraz (1 page)
1 October 2008Appointment terminated director yosri timraz (1 page)
23 September 2008Accounting reference date extended from 07/06/2008 to 30/06/2008 (1 page)
23 September 2008Accounting reference date extended from 07/06/2008 to 30/06/2008 (1 page)
23 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
23 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
7 August 2008Return made up to 08/06/08; full list of members (5 pages)
7 August 2008Director appointed mr ibrahim abdirahman (1 page)
7 August 2008Director appointed mr ibrahim abdirahman (1 page)
7 August 2008Return made up to 08/06/08; full list of members (5 pages)
7 December 2007Total exemption full accounts made up to 7 June 2007 (11 pages)
7 December 2007Accounting reference date shortened from 30/06/07 to 07/06/07 (1 page)
7 December 2007Total exemption full accounts made up to 7 June 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 7 June 2007 (11 pages)
7 December 2007Accounting reference date shortened from 30/06/07 to 07/06/07 (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 08/06/07; full list of members (3 pages)
2 August 2007Return made up to 08/06/07; full list of members (3 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
8 June 2006Incorporation (14 pages)
8 June 2006Incorporation (14 pages)