About

Registered Number: 07196504
Date of Incorporation: 19/03/2010 (15 years ago)
Company Status: Active
Registered Address: 201 Haverstock Hill, London, NW3 4QG,

 

Goldprime Properties Ltd was founded on 19 March 2010, it's status at Companies House is "Active". Goldprime Properties Ltd has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEIN, Howard David 06 August 2010 - 1
STEIN, Daniel 01 February 2012 12 March 2020 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 07 August 2019
AD01 - Change of registered office address 30 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 28 March 2018
PSC04 - N/A 16 March 2018
AD01 - Change of registered office address 08 March 2018
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 10 October 2016
DISS40 - Notice of striking-off action discontinued 21 June 2016
AR01 - Annual Return 20 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AP01 - Appointment of director 07 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AP01 - Appointment of director 07 October 2010
AD01 - Change of registered office address 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
NEWINC - New incorporation documents 19 March 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.