GOLDEN SQUARE PROPERTIES LP

Register to unlock more data on OkredoRegister

GOLDEN SQUARE PROPERTIES LP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02522214

Incorporation date

12/07/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The London Television Centre, Upper Ground, London SE1 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1990)
dot icon29/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2010
First Gazette notice for voluntary strike-off
dot icon04/08/2010
Application to strike the company off the register
dot icon17/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon18/10/2009
Director's details changed for Eleanor Kate Irving on 2009-10-16
dot icon18/10/2009
Director's details changed for Helen Jane Tautz on 2009-10-16
dot icon08/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-09
dot icon29/09/2009
Appointment Terminated Secretary granada nominees LIMITED
dot icon15/07/2009
Accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 01/11/08; full list of members
dot icon08/10/2008
Resolutions
dot icon26/08/2008
Appointment Terminated Director itv productions LTD
dot icon26/08/2008
Director appointed eleanor kate irving
dot icon26/08/2008
Director appointed helen jane tautz
dot icon25/08/2008
Appointment Terminated Director granada nominees LIMITED
dot icon25/08/2008
Return made up to 01/08/08; full list of members
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 31/01/08; full list of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/11/2006
Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 31/01/06; full list of members
dot icon14/12/2005
Certificate of re-registration from Limited to Unlimited
dot icon14/12/2005
Re-registration of Memorandum and Articles
dot icon14/12/2005
Declaration of assent for reregistration to UNLTD
dot icon14/12/2005
Members' assent for rereg from LTD to UNLTD
dot icon14/12/2005
Application for reregistration from LTD to UNLTD
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned;director resigned
dot icon05/12/2005
Secretary resigned
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 31/01/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon29/01/2004
Return made up to 31/01/04; full list of members
dot icon16/12/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon11/11/2003
Resolutions
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon08/12/2002
New secretary appointed
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon07/04/2002
Return made up to 31/01/02; full list of members
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon14/05/2001
Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG
dot icon01/05/2001
Full accounts made up to 2000-09-30
dot icon24/04/2001
Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG
dot icon31/01/2001
Return made up to 31/01/01; full list of members
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon30/03/2000
Full accounts made up to 1999-09-25
dot icon29/02/2000
Return made up to 31/01/00; full list of members
dot icon25/02/1999
Return made up to 31/01/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-09-26
dot icon12/07/1998
Full accounts made up to 1997-09-27
dot icon25/02/1998
Return made up to 31/01/98; full list of members
dot icon29/07/1997
Full accounts made up to 1996-09-28
dot icon05/03/1997
Return made up to 31/01/97; full list of members
dot icon26/03/1996
Full accounts made up to 1995-09-30
dot icon12/03/1996
Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH
dot icon19/02/1996
Return made up to 31/01/96; full list of members
dot icon26/10/1995
Ad 20/10/95--------- £ si 8900000@1=8900000 £ ic 3600000/12500000
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
£ nc 3600000/12500000 20/10/95
dot icon23/10/1995
Director resigned;new director appointed
dot icon26/02/1995
Full accounts made up to 1994-10-01
dot icon12/02/1995
Return made up to 31/01/95; full list of members
dot icon17/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/02/1994
Return made up to 31/01/94; full list of members
dot icon23/02/1994
Full accounts made up to 1993-10-02
dot icon26/07/1993
Full accounts made up to 1992-09-26
dot icon27/02/1993
Return made up to 31/01/93; full list of members
dot icon25/05/1992
Director resigned
dot icon30/03/1992
Return made up to 19/03/92; full list of members
dot icon09/03/1992
Full accounts made up to 1991-09-28
dot icon10/09/1991
Return made up to 13/07/91; full list of members
dot icon15/10/1990
Particulars of mortgage/charge
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Ad 27/09/90--------- £ si 3599998@1=3599998 £ ic 2/3600000
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Resolutions
dot icon04/10/1990
£ nc 1000/3600000 27/09/90
dot icon18/09/1990
Certificate of change of name
dot icon12/09/1990
Director resigned
dot icon12/09/1990
Secretary resigned
dot icon12/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1990
Accounting reference date notified as 30/09
dot icon29/08/1990
Registered office changed on 30/08/90 from: 2 baches street london N1 6UB
dot icon27/08/1990
Memorandum and Articles of Association
dot icon27/08/1990
Resolutions
dot icon05/08/1990
Resolutions
dot icon12/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Eleanor Kate
Director
10/08/2008 - Present
408
Tautz, Helen Jane
Director
10/08/2008 - Present
331
Tautz, Helen Jane
Director
27/05/2004 - 05/12/2005
331
Tautz, Helen Jane
Secretary
11/01/2001 - 05/12/2005
255
Irving, Eleanor Kate
Secretary
02/12/2002 - 05/12/2005
140

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDEN SQUARE PROPERTIES LP

GOLDEN SQUARE PROPERTIES LP is an(a) Dissolved company incorporated on 12/07/1990 with the registered office located at The London Television Centre, Upper Ground, London SE1 9LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDEN SQUARE PROPERTIES LP?

toggle

GOLDEN SQUARE PROPERTIES LP is currently Dissolved. It was registered on 12/07/1990 and dissolved on 29/11/2010.

Where is GOLDEN SQUARE PROPERTIES LP located?

toggle

GOLDEN SQUARE PROPERTIES LP is registered at The London Television Centre, Upper Ground, London SE1 9LT.

What is the latest filing for GOLDEN SQUARE PROPERTIES LP?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved via voluntary strike-off.