Company NameValuegold Limited
DirectorsIris Ahmed and Mahmood Ahmed
Company StatusDissolved
Company Number01652402
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Iris Ahmed
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence Address21 Edith Road
West Kensington
London
W14 0SU
Director NameMr Mahmood Ahmed
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleMerchant
Correspondence Address21 Edith Road
London
W14 0SU
Secretary NameMrs Iris Ahmed
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address21 Edith Road
West Kensington
London
W14 0SU

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£3,736,520
Gross Profit£614,682
Net Worth£279,683
Current Liabilities£3,475,900

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 July 2004Liquidators statement of receipts and payments (9 pages)
20 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 February 2004Liquidators statement of receipts and payments (9 pages)
30 July 2003Liquidators statement of receipts and payments (9 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Receiver ceasing to act (1 page)
10 December 2001Receiver's abstract of receipts and payments (2 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Receiver's abstract of receipts and payments (2 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Administrative Receiver's report (3 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Appointment of receiver/manager (1 page)
29 January 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (9 pages)
12 March 1997Liquidators statement of receipts and payments (5 pages)
28 February 1996Appointment of a voluntary liquidator (1 page)
28 February 1996Notice of Constitution of Liquidation Committee (2 pages)
28 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1996Registered office changed on 20/02/96 from: 40 great eastern street london EC2A 3EP (1 page)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)