Company NamePinegold Limited
Company StatusDissolved
Company Number02196914
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Pankaj Shah
NationalityBritish
StatusClosed
Appointed09 August 1997(9 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 High Worple
Harrow
Middlesex
HA2 9SS
Director NameMrs Ranjana Thakrar
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(26 years after company formation)
Appointment Duration6 years, 11 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O A J Shah & Company
Chartered Accountants
8 Pinner View Harrow
Middlesex
HA1 4QA
Director NameMr Raj Thakrar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(26 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 03 November 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressC/O A J Shah & Company
Chartered Accountants
8 Pinner View Harrow
Middlesex
HA1 4QA
Director NameMr Praymal Thakrar
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(26 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 03 November 2020)
RoleDoctor
Country of ResidenceUnited States
Correspondence AddressC/O A J Shah & Company
Chartered Accountants
8 Pinner View Harrow
Middlesex
HA1 4QA
Director NameVasant Kotecha
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1993)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Ilkeston Road
Bramcote
Nottingham
Nottinghamshire
NG9 3JP
Director NameSatish Odhavji Thakrar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 15 December 2013)
RolePharmacist
Country of ResidenceUnited States
Correspondence Address48 Northumberland Road
North Harrow
Harrow
Middlesex
HA2 7RE
Secretary NameMr Vasant Kotecha
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ilkeston Road
Bramcote
Nottingham
Nottinghamshire
NG9 3JP
Director NameOdhavji Thakrar
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2006)
RoleBusinessman
Correspondence Address48 Northumberland Road
North Harrow
Middlesex
HA2 7RE
Secretary NameOdhavji Thakrar
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 May 2005)
RoleBusinessman
Correspondence Address48 Northumberland Road
North Harrow
Middlesex
HA2 7RE
Director NameMr Vasant Kotecha
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(12 years, 12 months after company formation)
Appointment Duration4 years (resigned 06 December 2004)
RolePetrol Service Station Manager
Country of ResidenceEngland
Correspondence Address33 Ilkeston Road
Bramcote
Nottingham
Nottinghamshire
NG9 3JP
Director NameMrs Hemkunvar Odhavji Thakrar
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(15 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 21 December 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address48 Northumberland Road
North Harrow
Middlesex
HA2 7RE

Contact

Telephone020 84272578
Telephone regionLondon

Location

Registered AddressC/O A J Shah & Company
Chartered Accountants
8 Pinner View Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

100 at £1Ranjana Thakrar & Satish Odhavji Thakrar
100.00%
Ordinary

Financials

Year2014
Net Worth-£318,457
Cash£2,475
Current Liabilities£425,679

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

11 October 1997Delivered on: 30 October 1997
Persons entitled:
Mahesh Chandra
Odhavji Vithaldas Thakrar
Odhavji Thakrar

Classification: Legal charge
Secured details: £406,691 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at junction of alfreton road and grosvenor avenue sutton in ashfield.
Outstanding
14 September 1990Delivered on: 19 September 1990
Persons entitled: Bank of Credit & Commerce International Societe Anonyne

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 August 1988Delivered on: 20 August 1988
Persons entitled: Petrofina (UK) Limited

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land at the junction of southwell road west & windsor road mansfield nottinghamshire tog with service station, k/a crossroads service station tog with the fixtures fittings machinery & equipment the goodwill of the business and the benefit of the licenses held.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
24 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Termination of appointment of Hemkunvar Odhavji Thakrar as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Hemkunvar Odhavji Thakrar as a director on 21 December 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(6 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(6 pages)
18 May 2015Termination of appointment of Satish Odhavji Thakrar as a director on 15 December 2013 (1 page)
18 May 2015Termination of appointment of Satish Odhavji Thakrar as a director on 15 December 2013 (1 page)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(7 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(7 pages)
24 June 2014Director's details changed for Mr Parimal Thakrar on 20 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Parimal Thakrar on 20 June 2014 (2 pages)
29 May 2014Appointment of Mr Parimal Thakrar as a director (2 pages)
29 May 2014Appointment of Mr Raj Thakrar as a director (2 pages)
29 May 2014Appointment of Mr Raj Thakrar as a director (2 pages)
29 May 2014Appointment of Mr Parimal Thakrar as a director (2 pages)
31 December 2013Appointment of Mrs Ranjana Thakrar as a director (2 pages)
31 December 2013Appointment of Mrs Ranjana Thakrar as a director (2 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 August 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 August 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
7 October 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Satish Odhavji Thakrar on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Satish Odhavji Thakrar on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Hemkunvar Odhavji Thakrar on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Hemkunvar Odhavji Thakrar on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
22 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
11 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
11 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
10 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
2 January 2007Director resigned (1 page)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
23 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
18 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
18 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Registered office changed on 05/03/02 from: 48 northumberland rd north harrow middx HA2 7RE (1 page)
5 March 2002Registered office changed on 05/03/02 from: 48 northumberland rd north harrow middx HA2 7RE (1 page)
14 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (6 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001New director appointed (2 pages)
28 February 2000Full accounts made up to 30 April 1999 (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 1999Full accounts made up to 30 April 1998 (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 March 1998£ nc 1000/500000 10/02/98 (1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998£ nc 1000/500000 10/02/98 (1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1998Full accounts made up to 30 April 1997 (6 pages)
19 February 1998Full accounts made up to 30 April 1997 (6 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
19 February 1997Full accounts made up to 30 April 1996 (7 pages)
19 February 1997Full accounts made up to 30 April 1996 (7 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (7 pages)
1 March 1996Full accounts made up to 30 April 1995 (7 pages)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1995Accounts for a small company made up to 30 April 1994 (5 pages)
17 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
9 December 1994New secretary appointed;director resigned;new director appointed (2 pages)
9 December 1994New secretary appointed;director resigned;new director appointed (2 pages)
8 March 1994Accounts for a small company made up to 30 April 1993 (4 pages)
8 March 1994Accounts for a small company made up to 30 April 1993 (4 pages)
10 February 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 February 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 October 1993Director resigned (2 pages)
7 October 1993Director resigned (2 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (4 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (4 pages)
17 February 1993New director appointed (2 pages)
17 February 1993New director appointed (2 pages)
13 January 1993Return made up to 31/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1993Return made up to 31/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 January 1992Return made up to 31/12/91; no change of members (4 pages)
9 January 1992Return made up to 31/12/91; no change of members (4 pages)
29 November 1991Accounts for a small company made up to 30 April 1991 (3 pages)
29 November 1991Accounts for a small company made up to 30 April 1991 (3 pages)
3 April 1991Return made up to 31/12/90; no change of members (6 pages)
3 April 1991Return made up to 31/12/90; no change of members (6 pages)
19 September 1990Particulars of mortgage/charge (8 pages)
19 September 1990Particulars of mortgage/charge (8 pages)
25 April 1990Return made up to 31/12/89; full list of members (4 pages)
25 April 1990Return made up to 31/12/89; full list of members (4 pages)
26 February 1990Accounting reference date shortened from 31/03 to 30/04 (1 page)
26 February 1990Accounting reference date shortened from 31/03 to 30/04 (1 page)
16 November 1989Accounts for a small company made up to 30 April 1989 (2 pages)
16 November 1989Accounts for a small company made up to 30 April 1989 (2 pages)
15 September 1989Return made up to 31/12/88; full list of members (4 pages)
15 September 1989Return made up to 31/12/88; full list of members (4 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 November 1988Director resigned;new director appointed (2 pages)
25 November 1988Director resigned;new director appointed (2 pages)
20 August 1988Particulars of mortgage/charge (3 pages)
20 August 1988Particulars of mortgage/charge (3 pages)
29 March 1988Wd 29/02/88 ad 20/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1988Wd 29/02/88 ad 20/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1988Secretary resigned;new secretary appointed (2 pages)
3 March 1988Secretary resigned;new secretary appointed (2 pages)
16 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 December 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 November 1987Incorporation (15 pages)
20 November 1987Incorporation (15 pages)