Company NameGoldman & Co Ltd
Company StatusDissolved
Company Number07365128
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMozhgan Pasbakhsh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSuite 101 24-26 Arcadia Avenue
Arcadia Avenue
London
N3 2JU
Director NameMr Francis Devlin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 11 October 2016)
RoleBusinessman
Country of ResidenceNorthern Ireland
Correspondence Address45 Newforge Lane
Belfast
BT9 5NW
Northern Ireland
Director NameMr Ramez Pasbakhsh
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 24-26 Arcadia Avenue
Arcadia Avenue
London
N3 2JU

Location

Registered AddressSuite 101 24-26 Arcadia Avenue
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Mozhgan Pasbakhsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,661
Cash£43
Current Liabilities£28,659

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
28 September 2014Termination of appointment of Ramez Pasbakhsh as a director on 1 September 2014 (1 page)
28 September 2014Termination of appointment of Ramez Pasbakhsh as a director on 1 September 2014 (1 page)
6 August 2014Appointment of Mr Francis Devlin as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Francis Devlin as a director on 1 August 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Registered office address changed from 72 Stoneyfields Lane Edgware Middx HA8 9SW on 28 October 2013 (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
21 October 2010Appointment of Mr Ramez Pasbakhsh as a director (2 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)