Company NameGoalsave Enterprises Limited
Company StatusDissolved
Company Number08499751
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jagdish Belani
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Churchway
London
NW1 1LT

Location

Registered Address60a Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Vijay Patel
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
16 June 2014Registered office address changed from 60 Churchway London NW1 1LT England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 60 Churchway London NW1 1LT England on 16 June 2014 (1 page)
1 June 2014Registered office address changed from 70 Churchway London NW1 1LT on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 70 Churchway London NW1 1LT on 1 June 2014 (1 page)
1 June 2014Registered office address changed from 70 Churchway London NW1 1LT on 1 June 2014 (1 page)
14 May 2014Registered office address changed from 53-55 Chalton Street London NW1 1HY United Kingdom on 14 May 2014 (1 page)
14 May 2014Director's details changed for Mr Jagdish Belani on 1 April 2014 (2 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Director's details changed for Mr Jagdish Belani on 1 April 2014 (2 pages)
14 May 2014Registered office address changed from 53-55 Chalton Street London NW1 1HY United Kingdom on 14 May 2014 (1 page)
14 May 2014Director's details changed for Mr Jagdish Belani on 1 April 2014 (2 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)