About

Registered Number: 06592357
Date of Incorporation: 14/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 131 Clapham High Street, London, SW4 7SS

 

Having been setup in 2008, Goldblock Ltd has its registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Akthar, Syeda Fahmida, Temple Secretaries Limited, Choudhury, Moinul Haque, Choudhury, Moinul Haque, Company Directors Limited, Paul, Anik in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHURY, Moinul Haque 14 May 2011 23 July 2014 1
CHOUDHURY, Moinul Haque 15 May 2008 14 May 2011 1
COMPANY DIRECTORS LIMITED 14 May 2008 15 May 2008 1
PAUL, Anik 22 July 2014 14 August 2014 1
Secretary Name Appointed Resigned Total Appointments
AKTHAR, Syeda Fahmida 15 May 2008 23 July 2014 1
TEMPLE SECRETARIES LIMITED 14 May 2008 15 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 31 October 2014
AA - Annual Accounts 08 October 2014
AA01 - Change of accounting reference date 07 October 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
DS02 - Withdrawal of striking off application by a company 23 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 14 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 24 February 2011
AD01 - Change of registered office address 17 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.