Company NameGengold Trading Limited
Company StatusDissolved
Company Number02642821
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdelwahab Ahmed Mustafa
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySudanese
StatusClosed
Appointed29 August 1992(1 year after company formation)
Appointment Duration24 years (closed 23 August 2016)
RoleCompany Director
Country of ResidenceSudan
Correspondence AddressPO Box 3541
Khartoum
Foreign
Secretary NameMrs El Amin Tomadour
NationalityBritish
StatusClosed
Appointed29 August 1992(1 year after company formation)
Appointment Duration24 years (closed 23 August 2016)
RoleCompany Director
Correspondence AddressPO Box 3541
Khartoum
Foreign

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Abdelwahab Ahmed Mustafa
50.00%
Ordinary
1 at £1El Amin Tomadour
50.00%
Ordinary

Financials

Year2014
Net Worth£71,515

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

24 April 1995Delivered on: 27 April 1995
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all the chargor's undertaking and all its property and assets (including without prejudice to the generality of the foregoing stock in trade heritable property and assets in scotland) whatsoever and wheresoever present and future.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Abdelwahab Ahmed Mustafa on 1 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Abdelwahab Ahmed Mustafa on 1 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 September 2009Return made up to 29/08/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 September 2008Return made up to 29/08/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
17 September 2007Return made up to 29/08/07; no change of members (6 pages)
10 October 2006Return made up to 29/08/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
15 May 2006Return made up to 29/08/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
4 October 2004Return made up to 29/08/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 January 2003Return made up to 29/08/02; full list of members (5 pages)
25 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
28 September 2001Return made up to 29/08/01; full list of members (6 pages)
13 March 2001Return made up to 29/08/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 January 2000Full accounts made up to 31 August 1998 (9 pages)
14 January 2000Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1998Return made up to 29/08/98; full list of members (5 pages)
17 June 1998Full accounts made up to 31 August 1997 (8 pages)
2 September 1997Return made up to 29/08/97; full list of members (5 pages)
13 May 1997Full accounts made up to 31 August 1996 (8 pages)
17 January 1997Full accounts made up to 31 August 1995 (8 pages)
31 October 1996Return made up to 29/08/96; full list of members (5 pages)
19 December 1995Full accounts made up to 31 August 1994 (12 pages)
30 August 1995Return made up to 29/08/95; full list of members (8 pages)
27 April 1995Particulars of mortgage/charge (4 pages)