Company NameGoldblade Limited
Company StatusDissolved
Company Number06592394
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jay Raja
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(3 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.goldblade.com

Location

Registered AddressGround Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

70 at £1Jay Raja
70.00%
Ordinary
30 at £1Mukta Raja
30.00%
Ordinary

Financials

Year2014
Net Worth-£18,516
Cash£8,604
Current Liabilities£97,942

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

7 July 2008Delivered on: 24 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
16 August 2016Satisfaction of charge 1 in full (4 pages)
7 June 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 October 2010Co to remove incorrect w-up ord (1 page)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 October 2009Director's details changed for Jay Raja on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jay Raja on 1 October 2009 (2 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Return made up to 14/05/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from ground floor elizabeth house 54-58 high street edgware middx HA8 7EJ (1 page)
22 July 2009Ad 30/07/08\gbp si 70@1=70\gbp ic 1/71\ (1 page)
22 July 2009Ad 30/07/08\gbp si 30@1=30\gbp ic 71/101\ (2 pages)
6 April 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Appointment terminated director company directors LIMITED (1 page)
17 June 2008Director appointed jay raja (2 pages)
17 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
14 May 2008Incorporation (16 pages)