Company NameGolate House Investments 2 Limited
Company StatusDissolved
Company Number05892757
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Dissolution Date14 June 2020 (3 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusClosed
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 14 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameImperial Property Company Limited (Corporation)
StatusClosed
Appointed01 August 2006(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2008
Turnover£630,000
Gross Profit£20,392
Net Worth-£97,768
Cash£12
Current Liabilities£278,730

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (13 pages)
16 March 2016Liquidators statement of receipts and payments to 13 January 2016 (16 pages)
16 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (16 pages)
18 March 2015Liquidators' statement of receipts and payments to 13 January 2015 (16 pages)
18 March 2015Liquidators statement of receipts and payments to 13 January 2015 (16 pages)
8 April 2014Satisfaction of charge 2 in full (4 pages)
8 April 2014Satisfaction of charge 4 in full (4 pages)
8 April 2014Satisfaction of charge 3 in full (4 pages)
17 March 2014Liquidators' statement of receipts and payments to 13 January 2014 (16 pages)
17 March 2014Liquidators statement of receipts and payments to 13 January 2014 (16 pages)
13 March 2013Liquidators statement of receipts and payments to 13 January 2013 (16 pages)
13 March 2013Liquidators' statement of receipts and payments to 13 January 2013 (16 pages)
19 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 March 2012Liquidators' statement of receipts and payments to 13 January 2012 (12 pages)
8 March 2012Liquidators statement of receipts and payments to 13 January 2012 (12 pages)
9 March 2011Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 9 March 2011 (2 pages)
24 January 2011Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 24 January 2011 (2 pages)
24 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2011Statement of affairs with form 4.19 (6 pages)
24 January 2011Appointment of a voluntary liquidator (1 page)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
28 August 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
28 August 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
28 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-28
  • GBP 1,000
(3 pages)
28 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-28
  • GBP 1,000
(3 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
17 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
4 September 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
4 September 2008Return made up to 01/08/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (9 pages)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2007Return made up to 01/08/07; full list of members (2 pages)
30 April 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
1 August 2006Incorporation (17 pages)