Company NameGold Property Management Limited
Company StatusDissolved
Company Number06638596
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date16 November 2021 (2 years, 5 months 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 Maurice Malcolm Goldin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(3 days after company formation)
Appointment Duration13 years, 4 months (closed 16 November 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Close
London
NW4 2JT
Secretary NameMrs Aviva Ruth Goldin
NationalityBritish
StatusResigned
Appointed07 July 2008(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2013)
RoleSecretary
Correspondence Address16 Kings Close
London
NW4 2JT
Director NameMr Sean Gold
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFkgb C/O 201 Haverstock Hill
London
NW3 4QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFkgb C/O 201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sean Gold
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,298
Cash£7,554
Current Liabilities£1,075,404

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 March 2021Micro company accounts made up to 31 December 2019 (4 pages)
24 December 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
6 November 2020Compulsory strike-off action has been discontinued (1 page)
5 November 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
21 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 October 2018Appointment of Mr Sean Gold as a director on 3 August 2018 (2 pages)
26 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
25 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
25 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Termination of appointment of Aviva Goldin as a secretary (1 page)
5 August 2013Termination of appointment of Aviva Goldin as a secretary (1 page)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
8 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2009Return made up to 04/07/09; full list of members (3 pages)
14 July 2009Return made up to 04/07/09; full list of members (3 pages)
2 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
2 July 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
19 December 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
19 December 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
15 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
14 July 2008Secretary appointed mrs aviva ruth goldin (1 page)
14 July 2008Director appointed mr maurice malcolm goldin (1 page)
14 July 2008Director appointed mr maurice malcolm goldin (1 page)
14 July 2008Secretary appointed mrs aviva ruth goldin (1 page)
4 July 2008Incorporation (9 pages)
4 July 2008Incorporation (9 pages)