Company NameGoldenview Properties Limited
Company StatusDissolved
Company Number05983524
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(6 days after company formation)
Appointment Duration14 years, 11 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed06 November 2006(6 days after company formation)
Appointment Duration13 years, 10 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10 at £1Berisch Englander & Baila Rochel Englander
16.67%
Ordinary
10 at £1Jacob Shea Englander & Bracha Englander
16.67%
Ordinary
10 at £1Joseph Leib Weiss & Hannah Zelda Weiss
16.67%
Ordinary
10 at £1Nicha Weiss
16.67%
Ordinary
10 at £1Pinkus Naftali Englander & Esther Tila Englander
16.67%
Ordinary
10 at £1Shulem Zvi Englander & Rosa Pasia Englander
16.67%
Ordinary

Financials

Year2014
Net Worth-£4,350,774
Current Liabilities£87,255

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End27 March

Charges

6 February 2007Delivered on: 23 February 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 1 to 29 (odd) jerden place and 18 to 40 (even) vanston place london t/no bgl 22912 together by way of fixed charge all other fixtures, fittings, plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2021Application to strike the company off the register (4 pages)
3 June 2021Satisfaction of charge 1 in full (1 page)
20 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 60
(5 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 60
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 60
(5 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 60
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
12 November 2013Full accounts made up to 31 March 2012 (14 pages)
12 November 2013Full accounts made up to 31 March 2012 (14 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 60
(5 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 60
(5 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
27 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
30 May 2012Previous accounting period extended from 28 March 2012 to 31 March 2012 (1 page)
30 May 2012Previous accounting period extended from 28 March 2012 to 31 March 2012 (1 page)
3 April 2012Full accounts made up to 31 March 2011 (14 pages)
3 April 2012Full accounts made up to 31 March 2011 (14 pages)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
23 March 2011Full accounts made up to 31 March 2010 (14 pages)
23 March 2011Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2009 (14 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
30 December 2010Full accounts made up to 31 March 2009 (14 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 31 March 2008 (14 pages)
6 May 2009Full accounts made up to 31 March 2008 (14 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
30 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
30 October 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
23 February 2007Particulars of mortgage/charge (7 pages)
23 February 2007Particulars of mortgage/charge (7 pages)
28 November 2006Ad 20/11/06--------- £ si 59@1=59 £ ic 1/60 (3 pages)
28 November 2006Ad 20/11/06--------- £ si 59@1=59 £ ic 1/60 (3 pages)
28 November 2006Registered office changed on 28/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 November 2006New director appointed (6 pages)
28 November 2006New director appointed (6 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Registered office changed on 28/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
31 October 2006Incorporation (16 pages)
31 October 2006Incorporation (16 pages)