Company NameGold Star London Limited
Company StatusDissolved
Company Number07071055
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamesGold Star London Limited and Gold Star Venue Decor Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Yiannis Hajigeorgiou
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(2 years, 3 months after company formation)
Appointment Duration4 years (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2-Down Ringway
Bounds Green
London
N11 2UD
Director NameSophia Hill
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Elsiedene Road
London
N21 2RN
Director NameMr George Yiannis Hajigeorgiou
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a 186 Bridport Road
London
N18 1SJ

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1George Hajigeorgiou
40.00%
Ordinary
40 at £1Sophia Hill
40.00%
Ordinary
20 at £1John Hajigeorgiou
20.00%
Ordinary

Financials

Year2014
Net Worth-£14,810
Cash£3
Current Liabilities£14,813

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Termination of appointment of Sophia Hill as a director on 5 December 2014 (1 page)
12 December 2014Termination of appointment of Sophia Hill as a director on 5 December 2014 (1 page)
12 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
26 July 2013Registered office address changed from 1339 High Road London N20 9HR on 26 July 2013 (1 page)
21 March 2013Company name changed gold star venue decor LTD\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
13 March 2012Appointment of Mr George Hajigeorgiou as a director (5 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Registered office address changed from Unit a2-Down Ringway, Bounds Green Industrial Estate Bounds Green London N11 2UD England on 1 March 2012 (1 page)
1 March 2012Director's details changed for Sophia Hill on 1 November 2011 (2 pages)
1 March 2012Registered office address changed from Unit a2-Down Ringway, Bounds Green Industrial Estate Bounds Green London N11 2UD England on 1 March 2012 (1 page)
1 March 2012Director's details changed for Sophia Hill on 1 November 2011 (2 pages)
1 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
10 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-01
(1 page)
10 October 2011Change of name notice (2 pages)
10 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of George Hajigeorgiou as a director (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Registered office address changed from 45 Elsiedene Road Winchmore Hill London N21 2RN England on 31 August 2010 (1 page)
29 April 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
12 February 2010Company name changed gold star london LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-01-23
(2 pages)
12 February 2010Change of name notice (2 pages)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
29 January 2010Registered office address changed from Unit 3a 186 Bridport Road London N18 1SJ United Kingdom on 29 January 2010 (1 page)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)