Walthamstow
London
E17 9AP
Director Name | Mr Omer Ziv |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 June 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Secretary Name | Mr Sacha Ian Rifkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 395 Hoe Street Walthamstow London E17 9AP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
1 at £1 | Templegate Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,695 |
Current Liabilities | £67,644 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2009 | Delivered on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Commercial unit at 215 devons road bow london. Outstanding |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 July 2012 | Director's details changed for Mr Sacha Ian Rifkin on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Secretary's details changed for Mr Sacha Ian Rifkin on 9 July 2012 (1 page) |
9 July 2012 | Director's details changed for Mr Sacha Ian Rifkin on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Secretary's details changed for Mr Sacha Ian Rifkin on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Mr Sacha Ian Rifkin on 9 July 2012 (1 page) |
9 July 2012 | Director's details changed for Mr Sacha Ian Rifkin on 9 July 2012 (2 pages) |
17 April 2012 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mr Omer Ziv on 22 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Omer Ziv on 22 March 2012 (2 pages) |
17 April 2012 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 17 April 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2009 | Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
15 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accomodation road golders green london NW11 8ED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accomodation road golders green london NW11 8ED (1 page) |
12 November 2007 | Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page) |
12 November 2007 | Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 47 mount pleasant london WC1X 0AE (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 47 mount pleasant london WC1X 0AE (1 page) |
18 September 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
18 September 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
21 August 2007 | New secretary appointed;new director appointed (3 pages) |
21 August 2007 | New secretary appointed;new director appointed (3 pages) |
21 August 2007 | Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: butcher burns, beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: butcher burns, beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
21 August 2007 | Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2007 | New director appointed (3 pages) |
24 July 2007 | Company name changed goldengaze LTD\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed goldengaze LTD\certificate issued on 24/07/07 (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
19 June 2007 | Incorporation (12 pages) |
19 June 2007 | Incorporation (12 pages) |