Company NameGolden Key Estate Agent Limited
Company StatusDissolved
Company Number07815730
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ismail Has
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address115 Snargate Street
Dover
Kent
CT17 9DA
Director NameBilgyan Sabri Mehmed
Date of BirthJune 1979 (Born 44 years ago)
NationalityBulgarian
StatusResigned
Appointed01 April 2012(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Newington Green Road
London
N1 4QU

Location

Registered Address65 Newington Green Road
London
N1 4QU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Ismail Has
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (2 pages)
10 February 2014Application to strike the company off the register (2 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(14 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(14 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (14 pages)
19 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (14 pages)
21 November 2012Registered office address changed from 310 High Road London N22 8JR United Kingdom on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 310 High Road London N22 8JR United Kingdom on 21 November 2012 (2 pages)
28 June 2012Termination of appointment of Bilgyan Mehmed as a director (2 pages)
28 June 2012Termination of appointment of Bilgyan Mehmed as a director (2 pages)
19 April 2012Appointment of Bilgyan Sabri Mehmed as a director (3 pages)
19 April 2012Appointment of Bilgyan Sabri Mehmed as a director (3 pages)
22 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 February 2012 (1 page)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)