Company NameGoldbond Limited
Company StatusDissolved
Company Number02882181
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSandhiya Surendra Patel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(3 weeks, 3 days after company formation)
Appointment Duration27 years, 2 months (closed 16 March 2021)
RoleResearch Assistant
Country of ResidenceUnited Kingdom
Correspondence Address235 Covington Way
London
SW16 3BY
Secretary NameMr Surendra Vithalbhai Patel
NationalityBritish
StatusClosed
Appointed02 October 1995(1 year, 9 months after company formation)
Appointment Duration25 years, 5 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address235 Covington Way
London
SW16 3BY
Director NameMr Surendra Vithalbhai Patel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(6 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 16 March 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address235 Covington Way
London
SW16 3BY
Director NameJyoti Yogendra Patel
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(3 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2000)
RoleDentist
Correspondence Address235 Covington Way
London
Sw16
Secretary NameJyoti Yogendra Patel
NationalityBritish
StatusResigned
Appointed13 January 1994(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 1995)
RoleDentist
Correspondence Address235 Covington Way
London
Sw16
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.mynewsagent.co.uk

Location

Registered AddressThe Kenley
83 Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sandhiya Surendra Patel
50.00%
Ordinary
1 at £1Surendra Vithalbhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£21,313
Cash£22,813
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
26 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Sandhiya Surendra Patel on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Surendra Vithalbhai Patel on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Sandhiya Surendra Patel on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Surendra Vithalbhai Patel on 1 October 2009 (2 pages)
30 December 2009Registered office address changed from 70 Cromwell Road Hayes Middlesex UB3 2PS on 30 December 2009 (1 page)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 September 2009Registered office changed on 28/09/2009 from ap house the pavilions 35A brighton road croydon surrey CR2 6EB (1 page)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 January 2008Return made up to 31/10/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 January 2007Return made up to 31/10/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 December 2005Return made up to 31/10/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
24 December 2004Return made up to 31/10/04; full list of members (7 pages)
18 November 2003Registered office changed on 18/11/03 from: a p house 1343 london road london SW16 4BE (1 page)
18 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 December 2002Return made up to 05/12/02; full list of members (7 pages)
13 December 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
24 January 2002Return made up to 20/12/01; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
9 April 2001Full accounts made up to 31 July 2000 (9 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
13 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
11 April 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Full accounts made up to 31 March 1999 (10 pages)
2 March 1999Return made up to 20/12/98; full list of members (6 pages)
2 March 1999Full accounts made up to 31 March 1998 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
19 December 1997Registered office changed on 19/12/97 from: 235 covington way london SW16 3BY (1 page)
19 December 1997Return made up to 20/12/97; no change of members (4 pages)
23 December 1996Return made up to 20/12/96; full list of members (6 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
22 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)