Company Name146 Goldhurst Terrace Limited
Company StatusActive
Company Number07496750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Shalini Mathur
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 146 Goldhurst Terrace
London
NW6 3HP
Director NameSimone Chirolli
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed16 April 2014(3 years, 2 months after company formation)
Appointment Duration10 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 146 Goldhurst Terrace
South Hampstead
London
NW6 3HP
Director NameMrs Anjli Dixon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCommunications Regulator
Country of ResidenceUnited Kingdom
Correspondence Address41 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameMark Graeme Holloway
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 The Mill Apartments, East Street
Colchester
Essex
CO1 2QT
Director NameMr Michael Magid
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2012(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Chandos Street
London
W1G 9DQ
Director NameMr Robert Ian Dixon
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2022)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameRehel Investments Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address4th Floor Harbour Centre
North Church St PO Box 1164 Gt
Grand Cayman
Ky1 110z

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Robert Ian Dixon on 21 January 2019 (2 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 18 January 2016 no member list (4 pages)
1 February 2016Annual return made up to 18 January 2016 no member list (4 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 18 January 2015 no member list (4 pages)
2 February 2015Annual return made up to 18 January 2015 no member list (4 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 August 2014Registered office address changed from Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 4 August 2014 (1 page)
11 June 2014Termination of appointment of Rehel Investments Limited as a director (1 page)
11 June 2014Termination of appointment of Rehel Investments Limited as a director (1 page)
16 May 2014Appointment of Simone Chirolli as a director (3 pages)
16 May 2014Appointment of Simone Chirolli as a director (3 pages)
20 March 2014Director's details changed for Shauni Mathur on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Shauni Mathur on 20 March 2014 (2 pages)
28 February 2014Appointment of Mr Robert Ian Dixon as a director (2 pages)
28 February 2014Appointment of Mr Robert Ian Dixon as a director (2 pages)
17 February 2014Annual return made up to 18 January 2014 no member list (3 pages)
17 February 2014Annual return made up to 18 January 2014 no member list (3 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 18 January 2013 no member list (3 pages)
15 August 2013Annual return made up to 18 January 2013 no member list (3 pages)
9 August 2013Director's details changed for Rehel Investments Limited on 15 January 2013 (1 page)
9 August 2013Director's details changed for Rehel Investments Limited on 15 January 2013 (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Termination of appointment of Michael Magid as a director (1 page)
16 November 2012Termination of appointment of Michael Magid as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 March 2012Annual return made up to 18 January 2012 no member list (4 pages)
15 March 2012Annual return made up to 18 January 2012 no member list (4 pages)
15 February 2012Registered office address changed from 146 Goldhurst Terrace London NW6 3HP United Kingdom on 15 February 2012 (3 pages)
15 February 2012Registered office address changed from 146 Goldhurst Terrace London NW6 3HP United Kingdom on 15 February 2012 (3 pages)
3 February 2012Appointment of Mr Michael Magid as a director (3 pages)
3 February 2012Appointment of Mr Michael Magid as a director (3 pages)
2 February 2012Termination of appointment of Mark Graeme Holloway as a director (2 pages)
2 February 2012Termination of appointment of Mark Graeme Holloway as a director (2 pages)
18 January 2011Incorporation (30 pages)
18 January 2011Incorporation (30 pages)