Company NameGoldgroove Limited
Company StatusDissolved
Company Number06972217
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date19 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Rahad Hussain
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2010(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cotswold Gardens
East Ham
London
E6 3HZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMd Sydul Alam
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed29 July 2009(5 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2010)
RoleCompany Director
Correspondence Address54 Broad Street
Swindon
Wiltshire
SN1 2DU
Director NameKoyas Uddin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 2010(6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address394 Green Street
Upton Park
London
E13 9AP

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,482
Cash£1,287
Current Liabilities£23,122

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
22 January 2016Registered office address changed from 394 Green Street London E13 9AP to Olympia House Armitage Road London NW11 8RQ on 22 January 2016 (2 pages)
18 January 2016Appointment of a voluntary liquidator (2 pages)
18 January 2016Statement of affairs with form 4.19 (9 pages)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
(1 page)
7 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (13 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
20 October 2010Appointment of Rahad Hussain as a director (3 pages)
20 October 2010Termination of appointment of Koyas Uddin as a director (2 pages)
18 February 2010Appointment of Koyas Uddin as a director (3 pages)
9 February 2010Termination of appointment of Md Alam as a director (2 pages)
14 September 2009Director appointed md sydul alam (2 pages)
2 August 2009Registered office changed on 02/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
2 August 2009Appointment terminated director barbara kahan (1 page)
24 July 2009Incorporation (12 pages)