Company NameGoldprime Properties Limited
Company StatusDissolved
Company Number07196504
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Howard David Stein
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 16 March 2021)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDaniel Stein
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Howard Stein
100.00%
Ordinary

Financials

Year2014
Net Worth£31,737
Cash£6,882
Current Liabilities£18,450

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 March 2012Delivered on: 23 March 2012
Satisfied on: 25 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 129 the broadway, london t/no AGL246359; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 September 2017Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 10-14 Accommodation Road Golders Green London NW11 8ED on 28 September 2017 (1 page)
21 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Registered office address changed from 210 Hendon Way London NW4 3NE on 17 September 2013 (1 page)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Mr Howard David Stein on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Howard David Stein on 1 March 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2012Director's details changed for Daniel Stein on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Howard David Stein on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Howard David Stein on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Daniel Stein on 1 March 2012 (2 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
7 February 2012Appointment of Daniel Stein as a director (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Howard David Stein on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Howard David Stein on 1 March 2011 (2 pages)
7 October 2010Appointment of Howard David Stein as a director (2 pages)
12 August 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 August 2010 (2 pages)
12 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)