Company NameGold Original Ltd
Company StatusDissolved
Company Number09761269
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Panagiota Sakellaraki
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGreek
StatusClosed
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Bevan Road Cockfosters
Barnet
EN4 9DY
Director NameMr Nikolaos Masouris
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGreek
StatusClosed
Appointed16 August 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Bevan Road Cockfosters
Barnet
EN4 9DY

Location

Registered Address49 Bevan Road Cockfosters
Barnet
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
2 October 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
30 April 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
9 September 2017Micro company accounts made up to 30 September 2016 (4 pages)
9 September 2017Micro company accounts made up to 30 September 2016 (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Registered office address changed from 33 Buckingham Close Enfield EN1 3JQ England to 49 Bevan Road Cockfosters Barnet EN4 9DY on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 33 Buckingham Close Enfield EN1 3JQ England to 49 Bevan Road Cockfosters Barnet EN4 9DY on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Nikolaos Masouris as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Nikolaos Masouris as a director on 16 August 2017 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
15 September 2016Registered office address changed from 33 Buckingham Close 33 Buckingham Close Enfield EN1 3JQ United Kingdom to 33 Buckingham Close Enfield EN1 3JQ on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
15 September 2016Registered office address changed from 33 Buckingham Close 33 Buckingham Close Enfield EN1 3JQ United Kingdom to 33 Buckingham Close Enfield EN1 3JQ on 15 September 2016 (1 page)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)