Company NameGoalden Egg Limited
Company StatusDissolved
Company Number05897315
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)
Dissolution Date4 December 2014 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr Marek Koperski
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address8 South Hill Mns
68-70 South Hill Park
London
NW3 2SL
Secretary NameDr Philip Joseph Posner
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodland Gardens
Muswell Hill
London
N10 3UE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Dr Marek Koperski
100.00%
Ordinary

Financials

Year2014
Turnover£67,840
Net Worth£78,520
Cash£90,575
Current Liabilities£12,155

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Return of final meeting in a members' voluntary winding up (12 pages)
4 September 2014Return of final meeting in a members' voluntary winding up (12 pages)
29 January 2014Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 29 January 2014 (2 pages)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Declaration of solvency (3 pages)
28 January 2014Declaration of solvency (3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
16 August 2011Secretary's details changed for Dr Philip Joseph Posner on 17 March 2011 (2 pages)
16 August 2011Secretary's details changed for Dr Philip Joseph Posner on 17 March 2011 (2 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
26 August 2009Return made up to 07/08/09; full list of members (3 pages)
26 August 2009Return made up to 07/08/09; full list of members (3 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
5 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
10 October 2008Return made up to 07/08/08; full list of members (3 pages)
10 October 2008Return made up to 07/08/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
21 September 2007Return made up to 07/08/07; full list of members (2 pages)
21 September 2007Return made up to 07/08/07; full list of members (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006Registered office changed on 08/12/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2006Registered office changed on 08/12/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page)
9 August 2006£ nc 1000/100000 07/08/06 (2 pages)
9 August 2006Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006£ nc 1000/100000 07/08/06 (2 pages)
9 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (16 pages)
7 August 2006Incorporation (16 pages)