Company NameGoaltown Limited
Company StatusDissolved
Company Number06322014
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMiss Vida Ostovar
NationalityAmerican
StatusClosed
Appointed08 August 2007(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 22 July 2014)
RoleMarketing Consultant
Correspondence Address8875 Costa Verde Blvd. Apt. 1501
San Diego
California 92122
Foreign
Director NameMiss Vida Ostovar
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address8875 Costa Verde Blvd. Apt. 1501
San Diego
California 92122
Foreign
Director NameMehran Saberi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2007(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleProperty Developer
Correspondence Address12453 Carmel Park Dr.
San Diego
California 92130
Foreign
Director NamePari Saberi
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2008)
RoleProperty Investor
Correspondence Address22466 Alcudia
Mission Viejo
California
United States
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Vida Ostovar
100.00%
Ordinary

Financials

Year2014
Net Worth£8,818
Cash£291
Current Liabilities£2,568

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(4 pages)
24 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(4 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 December 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 May 2009Registered office changed on 01/05/2009 from 11-12 southcombe street west kensngton london W14 0RA (1 page)
1 May 2009Registered office changed on 01/05/2009 from 11-12 southcombe street west kensngton london W14 0RA (1 page)
29 April 2009Director appointed miss vida ostovar (1 page)
29 April 2009Director appointed miss vida ostovar (1 page)
16 April 2009Appointment terminated director pari saberi (1 page)
16 April 2009Appointment terminated director mehran saberi (1 page)
16 April 2009Appointment terminated director pari saberi (1 page)
16 April 2009Appointment terminated director mehran saberi (1 page)
9 September 2008Return made up to 24/07/08; full list of members (3 pages)
9 September 2008Return made up to 24/07/08; full list of members (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 41 chalton street london NW1 1JD (1 page)
11 September 2007Registered office changed on 11/09/07 from: 41 chalton street london NW1 1JD (1 page)
24 July 2007Incorporation (17 pages)