Company NameGoldace Associates Limited
Company StatusDissolved
Company Number07210263
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nadeem Angels
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPalestinian
StatusClosed
Appointed01 June 2015(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 24 December 2019)
RoleBusinessman
Country of ResidencePalestine
Correspondence Address2 Gwenth Cottage Mead Road
Edgware
Middlesex
HA8 6LL
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Nileshi Amlani
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Tennyson Avenue
London
NW9 9JA
Secretary NameMr Nilesh Amlani
StatusResigned
Appointed13 May 2010(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 16 May 2013)
RoleCompany Director
Correspondence Address11b Tennyson Avenue
London
NW9 9JA
Director NameMr Jasen Quake
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gweneth Cottages Mead Road
Edgware
HA8 6LL

Location

Registered Address539-541 Kingsbury Road
London
NW9 9EG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

1 at £1Jasen Quake
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Appointment of Mr Nadeem Angels as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Nadeem Angels as a director on 1 June 2015 (2 pages)
27 June 2015Termination of appointment of Jasen Quake as a director on 1 June 2015 (1 page)
27 June 2015Termination of appointment of Jasen Quake as a director on 1 June 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
16 October 2014Withdraw the company strike off application (1 page)
26 July 2014Voluntary strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Registered office address changed from 1 Rees Drive Stanmore HA7 4YN England on 16 December 2013 (1 page)
16 December 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
17 June 2013Appointment of Jasen Quake as a director (3 pages)
5 June 2013Termination of appointment of Nilesh Amlani as a secretary (2 pages)
5 June 2013Termination of appointment of Nileshi Amlani as a director (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Appointment of Mr Nilesh Amlani as a director (2 pages)
13 May 2010Termination of appointment of Michael Clifford as a director (1 page)
13 May 2010Appointment of Mr Nilesh Amlani as a secretary (1 page)
13 May 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 13 May 2010 (1 page)
31 March 2010Incorporation (22 pages)