Balls Pond Road
London
N1 4AL
Director Name | Mr Yosri Mohamed Timraz |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Weller House George Row London SE16 4UU |
Secretary Name | Abdi Salam Osman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 63 Hardington Belmont Street London NW1 8HU |
Director Name | Leeban Osman Abdirahman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2008) |
Role | General Director |
Correspondence Address | 31 Woodhall Robert Street London NW1 3JP |
Secretary Name | Mr Abdullahi Abdiaziz Mohamed |
---|---|
Nationality | Somali |
Status | Resigned |
Appointed | 29 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2015) |
Role | Secretary |
Correspondence Address | 76 Blakesware Gardens Enfield London N9 9HU |
Website | golat.com |
---|---|
Email address | [email protected] |
Telephone | 020 32061380 |
Telephone region | London |
Registered Address | Longcroft House Business Centre 2-8 Victoria Ave London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
34 at £1 | Abdullahi Abdulaziz Mohamed 34.00% Ordinary |
---|---|
33 at £1 | Ibrahim Abdirahman 33.00% Ordinary |
33 at £1 | Mahamud Abdirahman 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,032 |
Cash | £502,475 |
Current Liabilities | £425,256 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
12 May 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
15 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 April 2016 | Termination of appointment of Abdullahi Abdiaziz Mohamed as a secretary on 30 June 2015 (1 page) |
4 April 2016 | Termination of appointment of Abdullahi Abdiaziz Mohamed as a secretary on 30 June 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 May 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
1 May 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (16 pages) |
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (16 pages) |
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2013 (16 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 13 March 2013 (1 page) |
13 March 2013 | Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 13 March 2013 (1 page) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
8 March 2013 | Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 1 July 2012 (2 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
8 March 2013 | Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 1 July 2012 (2 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders
|
8 March 2013 | Secretary's details changed for Mr Abdullahi Abdulaziz Mohamed on 1 July 2012 (2 pages) |
25 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from , 2-8 Longcroft House Business Centre, Victoria Ave, London, EC2M 4NS on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from , 2-8 Longcroft House Business Centre, Victoria Ave, London, EC2M 4NS on 10 February 2011 (1 page) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
24 August 2010 | Registered office address changed from , 102 Cavell Street, Cavell Exchange, London, E1 2JA on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from , 102 Cavell Street, Cavell Exchange, London, E1 2JA on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Ibrahim Abdirahman on 8 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Ibrahim Abdirahman on 8 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Ibrahim Abdirahman on 8 June 2010 (2 pages) |
10 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
10 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
29 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / ibrahim abdirahman / 12/12/2007 (1 page) |
18 June 2009 | Director's change of particulars / ibrahim abdirahman / 12/12/2007 (1 page) |
17 June 2009 | Secretary's change of particulars / abdullahi mohamed / 29/10/2008 (2 pages) |
17 June 2009 | Director's change of particulars / ibrahim abdirahman / 12/12/2007 (2 pages) |
17 June 2009 | Director's change of particulars / ibrahim abdirahman / 12/12/2007 (2 pages) |
17 June 2009 | Secretary's change of particulars / abdullahi mohamed / 29/10/2008 (2 pages) |
30 October 2008 | Appointment terminated director leeban abdirahman (1 page) |
30 October 2008 | Appointment terminated director leeban abdirahman (1 page) |
29 October 2008 | Secretary appointed mr. Abdullahi abdulaziz mohamed (1 page) |
29 October 2008 | Secretary appointed mr. Abdullahi abdulaziz mohamed (1 page) |
1 October 2008 | Appointment terminated secretary abdi osman (1 page) |
1 October 2008 | Appointment terminated secretary abdi osman (1 page) |
1 October 2008 | Appointment terminated director yosri timraz (1 page) |
1 October 2008 | Appointment terminated director yosri timraz (1 page) |
23 September 2008 | Accounting reference date extended from 07/06/2008 to 30/06/2008 (1 page) |
23 September 2008 | Accounting reference date extended from 07/06/2008 to 30/06/2008 (1 page) |
23 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
23 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
7 August 2008 | Return made up to 08/06/08; full list of members (5 pages) |
7 August 2008 | Director appointed mr ibrahim abdirahman (1 page) |
7 August 2008 | Director appointed mr ibrahim abdirahman (1 page) |
7 August 2008 | Return made up to 08/06/08; full list of members (5 pages) |
7 December 2007 | Total exemption full accounts made up to 7 June 2007 (11 pages) |
7 December 2007 | Accounting reference date shortened from 30/06/07 to 07/06/07 (1 page) |
7 December 2007 | Total exemption full accounts made up to 7 June 2007 (11 pages) |
7 December 2007 | Total exemption full accounts made up to 7 June 2007 (11 pages) |
7 December 2007 | Accounting reference date shortened from 30/06/07 to 07/06/07 (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
2 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
8 June 2006 | Incorporation (14 pages) |
8 June 2006 | Incorporation (14 pages) |