Company NameS.Goldman & Sons Limited
DirectorsNizarali Suleman Manji and Al Noor Manji
Company StatusDissolved
Company Number00242422
CategoryPrivate Limited Company
Incorporation Date19 September 1929(94 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nizarali Suleman Manji
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(61 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pine Grove
London
SW19 7HE
Director NameAl Noor Manji
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(70 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address5 Mwabombeni Road
Box 73071
Ndola
Zambia
Secretary NameMr Nizarali Suleman Manji
NationalityBritish
StatusCurrent
Appointed21 March 2003(73 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pine Grove
London
SW19 7HE
Director NameAnthony Maurice Cannon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(61 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address27 Cheney Street
Pinner
Middlesex
HA5 2TG
Director NameMrs Nassim Manji
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(61 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address1 Sheldon Avenue
London
N6 4JS
Director NameJohn Joseph Rowbottom
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(61 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address89 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AR
Secretary NameTushar Shah
NationalityKenyanh
StatusResigned
Appointed31 January 1991(61 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 March 2003)
RoleCompany Director
Correspondence Address1 Manor Close
Kingsbury
London
NW9 9HD

Location

Registered AddressSuite 215
Signal House, Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£322,469
Cash£342,950
Current Liabilities£23,830

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 March 2004Dissolved (1 page)
19 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 May 2003Registered office changed on 11/05/03 from: 27 burlington rise east barnet hertfordshire EN4 8NH (1 page)
7 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2003Appointment of a voluntary liquidator (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003New secretary appointed (2 pages)
22 March 2003Return made up to 21/02/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 October 2002Registered office changed on 09/10/02 from: 1 manor close london NW9 9HD (1 page)
22 April 2002Return made up to 21/02/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 April 2001Return made up to 21/02/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 May 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: c/o J.L.morison international LTD,14TH floor york house empire way,wembley,middlesex HA9 0PA (1 page)
11 November 1999Full accounts made up to 31 January 1999 (16 pages)
19 April 1999Return made up to 21/02/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 January 1998 (17 pages)
15 June 1998Director resigned (1 page)
29 April 1998Return made up to 21/02/98; full list of members (7 pages)
2 March 1998Full accounts made up to 31 January 1997 (19 pages)
21 April 1997Return made up to 21/02/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(5 pages)
10 November 1996Full accounts made up to 31 January 1996 (19 pages)
13 April 1996Return made up to 21/02/96; no change of members (5 pages)
25 March 1996Particulars of mortgage/charge (5 pages)
25 March 1996Particulars of mortgage/charge (4 pages)
19 December 1995Full accounts made up to 30 November 1994 (17 pages)
15 November 1995Director resigned (2 pages)
29 August 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
10 May 1995Registered office changed on 10/05/95 from: unit 5 fulton road wembley middx HA9 0BA (1 page)
29 March 1995Return made up to 21/02/95; full list of members (8 pages)