Company NameGoldhold Group Limited
Company StatusDissolved
Company Number06449906
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Olumide McKenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ravenscroft Road
London
E16 4AF
Secretary NameMr Anthony Olumide McKenzie
NationalityBritish
StatusResigned
Appointed01 June 2008(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ravenscroft Road
London
E16 4AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 6 Pacific Wharf
Hertford Road
Barking
IG11 8BL
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Mr Anthony Olumide Mckenzie
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
4 October 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1
(4 pages)
3 October 2012Termination of appointment of Anthony Mckenzie as a secretary (1 page)
3 October 2012Termination of appointment of Anthony Olumide Mckenzie as a secretary on 2 January 2012 (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 February 2011Compulsory strike-off action has been suspended (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 11/12/08; full list of members (3 pages)
24 June 2009Return made up to 11/12/08; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Secretary appointed mr anthony mckenzie (1 page)
25 June 2008Director appointed mr anthony mckenzie (1 page)
25 June 2008Director appointed mr anthony mckenzie (1 page)
25 June 2008Secretary appointed mr anthony mckenzie (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
11 December 2007Incorporation (16 pages)
11 December 2007Incorporation (16 pages)