Golden Property Two Limited

General information

Name:

Golden Property Two Ltd

Office Address:

64 New Cavendish Street W1G 8TB London

Number: 06747329

Incorporation date: 2008-11-12

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06747329 16 years ago, Golden Property Two Limited had been a private limited company until Tuesday 22nd September 2020 - the time it was dissolved. The firm's last known registration address was 64 New Cavendish Street, London.

Our info detailing this firm's personnel shows that the last two directors were: Hugh L. and Ronald H. who assumed their respective positions on Friday 25th May 2012 and Wednesday 12th November 2008.

Executives who had control over the firm were as follows: Hugh L. owned 1/2 or less of company shares. Ronald H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Hugh L.

Role: Director

Appointed: 25 May 2012

Latest update: 30 June 2023

Hugh L.

Role: Secretary

Appointed: 25 May 2012

Latest update: 30 June 2023

Ronald H.

Role: Director

Appointed: 12 November 2008

Latest update: 30 June 2023

People with significant control

Hugh L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ronald H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 29 January 2020
Confirmation statement last made up date 15 January 2019
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 26 November 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 March 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 October 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 December 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Similar companies nearby

Closest companies