Company NameGoldway Estates Limited
Company StatusDissolved
Company Number08877646
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arie Jakubowitsch
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySwiss
StatusClosed
Appointed27 February 2014(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sneath Avenue
London
NW11 9AJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressMartin & Heller
5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joel Jakubowitsch
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 January 2016Registered office address changed from New Burlington House, 1075 Finchley Road London NW11 0PU to Martin & Heller 5 North End Road London NW11 7RJ on 11 January 2016 (1 page)
7 January 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
8 April 2014Appointment of Mr Arie Jakubowitsch as a director (3 pages)
27 February 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Graham Cowan as a director (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)