Company NameGold Day Limited
Company StatusDissolved
Company Number06259198
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Philip David Lawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 11 December 2018)
RoleProperty Agents
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Andrew Leigh Michaels
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 11 December 2018)
RoleProperty Agents
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Andrew Leigh Michaels
NationalityBritish
StatusClosed
Appointed08 June 2007(2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 11 December 2018)
RoleProperty Agents
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Andrew Leigh Michaels
49.49%
Ordinary
25 at £1Goldmarsh Properties LTD
25.25%
Ordinary
25 at £1Ravendene Holdings LTD
25.25%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

15 August 2007Delivered on: 24 August 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 & 16 high road, bees. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 August 2007Delivered on: 24 August 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets, both present and future.
Outstanding

Filing History

5 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 99
(4 pages)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 99
(4 pages)
13 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 99
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for John Philip David Lawson on 25 May 2011 (2 pages)
25 May 2011Secretary's details changed for Andrew Leigh Michaels on 25 May 2011 (1 page)
25 May 2011Director's details changed for Andrew Leigh Michaels on 25 May 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 June 2008Return made up to 25/05/08; full list of members (4 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (4 pages)
16 July 2007Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
25 May 2007Incorporation (16 pages)