Company NameGoldsworth Properties Limited
Company StatusDissolved
Company Number06553824
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr James Edward Boodoosingh
NationalityBritish
StatusClosed
Appointed06 June 2008(2 months after company formation)
Appointment Duration4 years, 2 months (closed 14 August 2012)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address36 Hewer Street
North Kensington
London
W10 6DU
Director NameMr Edward Maxwell Bloom
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 9 Holles Street
London
W1G 0BD
Director NameMr David Lloyd Jacobs
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 9 Holles Street
London
W1G 0BD
Director NameMr Edward Bloom
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 04 August 2008)
RoleCompany Director
Correspondence AddressFlat 1
5 Dunraven Street
London
W1K 7FD
Director NameSally Kerdani
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address59 Northways College Crescent
Swiss Cottage
London
NW3 5DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address1st Floor 9 Holles Street
London
W1G 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(4 pages)
18 July 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(4 pages)
18 July 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(4 pages)
14 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 March 2011Appointment of Mr Edward Maxwell Bloom as a director (2 pages)
15 March 2011Appointment of Mr David Lloyd Jacobs as a director (2 pages)
15 March 2011Appointment of Mr Edward Maxwell Bloom as a director (2 pages)
15 March 2011Appointment of Mr David Lloyd Jacobs as a director (2 pages)
14 March 2011Termination of appointment of Sally Kerdani as a director (1 page)
14 March 2011Termination of appointment of Sally Kerdani as a director (1 page)
15 October 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 October 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
15 October 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 October 2010Registered office address changed from 1St Floor Office Unit 4 164 Victoria Street London SW1E 5LB on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from 1st Floor Office Unit 4 164 Victoria Street London SW1E 5LB on 15 October 2010 (2 pages)
15 October 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
15 October 2010Annual return made up to 3 April 2010 with a full list of shareholders (10 pages)
14 October 2010Administrative restoration application (2 pages)
14 October 2010Administrative restoration application (2 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 03/04/09; full list of members (3 pages)
26 August 2009Return made up to 03/04/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Appointment terminated director edward bloom (1 page)
24 September 2008Appointment Terminated Director edward bloom (1 page)
24 September 2008Director appointed sally kerdani (1 page)
24 September 2008Director appointed sally kerdani (1 page)
23 June 2008Ad 17/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 June 2008Ad 17/06/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
17 June 2008Secretary appointed james edward boodoosingh (2 pages)
17 June 2008Secretary appointed james edward boodoosingh (2 pages)
17 June 2008Director appointed edward bloom (2 pages)
17 June 2008Director appointed edward bloom (2 pages)
17 June 2008Registered office changed on 17/06/2008 from, victoria village 164 victoria street, 1ST floor accounts, london, SW1E 5LB (1 page)
17 June 2008Registered office changed on 17/06/2008 from, victoria village 164 victoria street, 1ST floor accounts, london, SW1E 5LB (1 page)
6 June 2008Appointment Terminated Director hanover directors LIMITED (1 page)
6 June 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
6 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
6 June 2008Appointment terminated director hanover directors LIMITED (1 page)
3 April 2008Incorporation (6 pages)
3 April 2008Incorporation (6 pages)