Company NameGoldmine Property Investments Ltd
Company StatusDissolved
Company Number06385841
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nauman Mahmood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2007(6 days after company formation)
Appointment Duration4 years (closed 18 October 2011)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address165 Bedfont Lane
Feltham
Middex
TW14 9NH
Secretary NameMansoor Ahmad
NationalityBritish
StatusClosed
Appointed07 October 2007(6 days after company formation)
Appointment Duration4 years (closed 18 October 2011)
RoleCompany Director
Correspondence Address273 Malden Way
New Malden
Surrey
KT3 5QW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address165 Bedfont Lane
Feltham
Middex
TW14 9NH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Compulsory strike-off action has been suspended (1 page)
23 December 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
17 May 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 May 2010Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(14 pages)
17 May 2010Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(14 pages)
17 May 2010Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(14 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 May 2010Administrative restoration application (3 pages)
14 May 2010Administrative restoration application (3 pages)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 01/10/08; full list of members (3 pages)
9 March 2009Return made up to 01/10/08; full list of members (3 pages)
8 October 2007New director appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
1 October 2007Incorporation (13 pages)
1 October 2007Incorporation (13 pages)