Company NameGolden Leaf Advisory Ltd
Company StatusDissolved
Company Number09139463
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Tamer Hendawy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEgyptian
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 29 Disraeli Gardens
London
SW15 2QB

Location

Registered AddressFlat 29 Disraeli Gardens
London
SW15 2QB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

12 at £1Tamer Hendawy
60.00%
Ordinary
4 at £1Adam Hendway
20.00%
Ordinary
4 at £1Sammy Hendawy
20.00%
Ordinary

Financials

Year2014
Net Worth£282
Cash£282

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
6 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 June 2016Registered office address changed from Flat 6, Jellicoe House Whitnell Way, Putney London SW15 6DD to Flat 29 Disraeli Gardens London SW15 2QB on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Flat 6, Jellicoe House Whitnell Way, Putney London SW15 6DD to Flat 29 Disraeli Gardens London SW15 2QB on 23 June 2016 (1 page)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(3 pages)
29 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(3 pages)
28 August 2014Registered office address changed from Flat 6, Jellicoe House Whitnell Way London SW15 6DD England to Flat 6, Jellicoe House Whitnell Way, Putney London SW15 6DD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Flat 6, Jellicoe House Whitnell Way London SW15 6DD England to Flat 6, Jellicoe House Whitnell Way, Putney London SW15 6DD on 28 August 2014 (1 page)
22 August 2014Registered office address changed from 6 Jellicoe House 6 Jellicoe House, Whitnell Way SW15 6DD London SW15 6DD United Kingdom to Flat 6, Jellicoe House Whitnell Way, Putney London SW15 6DD on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 6 Jellicoe House 6 Jellicoe House, Whitnell Way SW15 6DD London SW15 6DD United Kingdom to Flat 6, Jellicoe House Whitnell Way, Putney London SW15 6DD on 22 August 2014 (1 page)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)