Company NameGolden State Products Dek21 Limited
Company StatusDissolved
Company Number09233631
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Muhammad Shahid
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed01 October 2014(1 week after company formation)
Appointment Duration2 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentax House South Hill Avenue
Northolt Road
Harrow
Middlesex
HA2 0DU
Director NameDonald Eugene Kositchek
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPentax House South Hill Avenue
Northolt Road
Harrow
Middlesex
HA2 0DU

Location

Registered AddressPentax House South Hill Avenue
Northolt Road
Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
23 February 2016Termination of appointment of a director (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Appointment of Mr Muhammad Shahid as a director on 1 October 2014 (2 pages)
13 November 2015Termination of appointment of Donald Eugene Kositchek as a director on 13 October 2015 (1 page)
3 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY United Kingdom to Pentax House South Hill Avenue Northolt Road Harrow Middlesex HA2 0DU on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY United Kingdom to Pentax House South Hill Avenue Northolt Road Harrow Middlesex HA2 0DU on 3 November 2015 (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)