Company NameGolom Limited
Company StatusDissolved
Company Number06049131
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher James George Griffith
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 31 August 2010)
RoleIT Consultant
Correspondence AddressTop Floor Flat
21 Almorah Road
London
N1 3ER
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameGolder Baqa Secretary Ltd (Corporation)
StatusResigned
Appointed27 March 2007(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 03 August 2007)
Correspondence Address3rd Floor
86 Whitechapel High Street
London
E1 7QX

Location

Registered Address13b Wallace Road
London
N1 2PG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Registered office address changed from Top Floor Flat 21 Almorah Road London N1 3ER on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Top Floor Flat 21 Almorah Road London N1 3ER on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Top Floor Flat 21 Almorah Road London N1 3ER on 8 February 2010 (1 page)
27 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
27 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
24 February 2009Return made up to 11/01/09; full list of members (3 pages)
24 February 2009Return made up to 11/01/09; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
14 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Return made up to 11/01/08; full list of members (2 pages)
4 February 2008Return made up to 11/01/08; full list of members (2 pages)
4 February 2008Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
28 March 2007Registered office changed on 28/03/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
11 January 2007Incorporation (16 pages)
11 January 2007Incorporation (16 pages)