About

Registered Number: 05950500
Date of Incorporation: 29/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 4 months ago)
Registered Address: 196 High Road, Wood Green, London, N22 8HH,

 

Having been setup in 2006, Goldberg International Ltd have registered office in London, it's status at Companies House is "Dissolved". This business has one director listed as Kalder, Freddy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALDER, Freddy 15 August 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
AA - Annual Accounts 31 August 2016
RESOLUTIONS - N/A 18 August 2016
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 18 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 01 January 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 07 November 2013
CH04 - Change of particulars for corporate secretary 07 November 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CERTNM - Change of name certificate 10 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 04 October 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 08 September 2010
AP04 - Appointment of corporate secretary 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 20 October 2009
AR01 - Annual Return 19 October 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 31 October 2007
353 - Register of members 31 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 25 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
225 - Change of Accounting Reference Date 31 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.