Company NameGoldeneye Limited
Company StatusDissolved
Company Number06672040
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date5 July 2019 (4 years, 9 months ago)
Previous NameRJP 2004 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMadam Fadwa Al Homaizi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityKuwaiti
StatusClosed
Appointed01 August 2013(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 05 July 2019)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Saleh Yacoub Yousef Al Homaizi
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusClosed
Appointed01 August 2013(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 05 July 2019)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMiss Sarah Marie Staley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Temeraire 1 Cavendish Grove
Southampton
Hampshire
SO17 1XE
Secretary NameMr Jamie Christopher Constable
StatusResigned
Appointed01 May 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr Peter Martin Ward
StatusResigned
Appointed01 May 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2012)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Nicolas Sarkis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2012(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 April 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address53-54 Grosvenor Street
London
W1K 3HU
Director NameMr Graham Charles Sims
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Haverscroft Lane
Attleborough
Norfolk
NR17 1YE
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameThreevdirectors Llp (Corporation)
StatusResigned
Appointed04 September 2008(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2013)
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameLPE Services Limited (Corporation)
StatusResigned
Appointed22 October 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2013)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

950 at £0.01Kout Food Group Restaurants Uk LTD
95.00%
Ordinary A
50 at £0.01Kout Food Group Restaurants Uk LTD
5.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 September 2012Delivered on: 22 September 2012
Persons entitled: Bfs Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking see image for full details.
Outstanding
6 February 2012Delivered on: 17 February 2012
Persons entitled: Global Aviation Training Services Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 October 2017Declaration of solvency (5 pages)
16 October 2017Registered office address changed from 3 Willen Field Road London NW10 7BQ to 3 Field Court Gray's Inn London WC1R 5EF on 16 October 2017 (2 pages)
10 October 2017Appointment of a voluntary liquidator (1 page)
10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
(1 page)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 January 2017Satisfaction of charge 2 in full (1 page)
21 October 2016Full accounts made up to 31 December 2015 (15 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
28 January 2016Auditor's resignation (1 page)
25 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10
(5 pages)
12 August 2015Registered office address changed from 3 Willen Field Road London NW10 7BQ England to 3 Willen Field Road London NW10 7BQ on 12 August 2015 (1 page)
11 August 2015Registered office address changed from C/O 3rd Floor City College 55 East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 11 August 2015 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (14 pages)
30 June 2015Section 519 (1 page)
5 January 2015Full accounts made up to 31 December 2013 (15 pages)
31 October 2014Particulars of variation of rights attached to shares (2 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
18 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(5 pages)
2 June 2014Full accounts made up to 27 February 2013 (17 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(5 pages)
15 August 2013Appointment of Fadwa Al Homaizi as a director (3 pages)
15 August 2013Registered office address changed from 31 Haverscroft Lane Attleborough Norfolk NR17 1YE United Kingdom on 15 August 2013 (2 pages)
15 August 2013Termination of appointment of Jamie Constable as a secretary (2 pages)
15 August 2013Appointment of Saleh Al Homaizi as a director (3 pages)
15 August 2013Termination of appointment of Threevdirectors Llp as a director (2 pages)
15 August 2013Termination of appointment of Graham Sims as a director (2 pages)
15 August 2013Termination of appointment of Lpe Services Limited as a secretary (2 pages)
15 August 2013Termination of appointment of Peter Ward as a secretary (2 pages)
15 August 2013Termination of appointment of Rjp Secretaries Limited as a secretary (2 pages)
15 August 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
22 April 2013Termination of appointment of Nicolas Sarkis as a director (1 page)
10 April 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
8 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
5 October 2012Director's details changed for Mr Graham Charles Sims on 12 August 2012 (2 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 July 2012Director's details changed for Mr Graham Charles Sims on 1 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Graham Charles Sims on 1 June 2012 (2 pages)
15 May 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 10
(4 pages)
3 May 2012Amended accounts made up to 31 August 2011 (5 pages)
16 April 2012Appointment of Mr Graham Charles Sims as a director (2 pages)
16 April 2012Appointment of Mr Nicolas Sarkis as a director (2 pages)
16 April 2012Termination of appointment of Jamie Constable as a director (1 page)
10 April 2012Change of share class name or designation (2 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
17 February 2012Particulars of variation of rights attached to shares (3 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 February 2012Sub-division of shares on 6 February 2012 (5 pages)
17 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 9.50
(8 pages)
17 February 2012Sub-division of shares on 6 February 2012 (5 pages)
17 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 9.50
(8 pages)
9 February 2012Appointment of Mr Jamie Christopher Constable as a director (2 pages)
9 February 2012Termination of appointment of Sarah Staley as a director (1 page)
31 January 2012Registered office address changed from 5Th Floor 24 Old Bond Street London W1S 4AW United Kingdom on 31 January 2012 (1 page)
2 December 2011Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 2 December 2011 (1 page)
2 December 2011Director's details changed for Threevdirectors Llp on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 2 December 2011 (1 page)
2 December 2011Director's details changed for Threevdirectors Llp on 1 December 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
1 August 2011Appointment of Mr Peter Martin Ward as a secretary (2 pages)
29 July 2011Appointment of Mr Jamie Christopher Constable as a secretary (2 pages)
7 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 September 2010Secretary's details changed for Lpe Services Limited on 1 August 2010 (2 pages)
15 September 2010Secretary's details changed for Rjp Secretaries Limited on 1 August 2010 (1 page)
15 September 2010Secretary's details changed for Lpe Services Limited on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Threevdirectors Llp on 1 August 2010 (2 pages)
15 September 2010Secretary's details changed for Rjp Secretaries Limited on 1 August 2010 (1 page)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Threevdirectors Llp on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Threevdirectors Llp on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Sarah Marie Staley on 13 August 2010 (2 pages)
22 June 2010Director's details changed for Sarah Marie Staley on 22 June 2010 (2 pages)
22 April 2010Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 22 April 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 September 2009Return made up to 13/08/09; full list of members (4 pages)
24 November 2008Director appointed sarah marie staley (2 pages)
1 November 2008Secretary appointed lpe services LIMITED (1 page)
9 October 2008Appointment terminated director jls corporate LIMITED (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
9 October 2008Director appointed threevdirectors LLP (3 pages)
3 September 2008Company name changed rjp 2004 LIMITED\certificate issued on 04/09/08 (2 pages)
13 August 2008Incorporation (15 pages)