Company NameGoldstyle Jewellery Limited
Company StatusActive
Company Number03026475
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nafthali Reichman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address30 Heathland Road
London
N16 5NH
Director NameMr Josef Leib Rudzinski
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address50 Wellington Avenue
London
N15 6BA
Secretary NameMrs Nafthali Reichman
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address30 Heathland Road
London
N16 5NH
Secretary NameMr Josef Leib Rudzinski
NationalityEnglish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wellington Avenue
London
N15 6BA
Director NameMrs Tilla Renee Reichman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(8 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Heathland Road
London
N16 5NH
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Tilla Renee Reichman
50.00%
Ordinary
25 at £1Josef Leib Rudzinski
25.00%
Ordinary
25 at £1Sima Rudzinski
25.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

12 June 2023Termination of appointment of Josef Leib Rudzinski as a director on 28 January 2021 (1 page)
12 June 2023Termination of appointment of Josef Leib Rudzinski as a secretary on 28 January 2021 (1 page)
13 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
30 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
25 April 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
2 April 2019Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
1 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2010Director's details changed for Mrs Tilla Renee Reichman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Nafthali Reichman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Tilla Renee Reichman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Nafthali Reichman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Tilla Renee Reichman on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Nafthali Reichman on 1 October 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Return made up to 24/02/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 48A-49A aldgate high street london EC3N 1AL (1 page)
18 June 2009Return made up to 24/02/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 48A-49A aldgate high street london EC3N 1AL (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2008Return made up to 24/02/08; full list of members (4 pages)
4 September 2008Return made up to 24/02/08; full list of members (4 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 March 2007Return made up to 24/02/07; full list of members (8 pages)
20 March 2007Return made up to 24/02/07; full list of members (8 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 March 2006Return made up to 24/02/06; full list of members (8 pages)
7 March 2006Return made up to 24/02/06; full list of members (8 pages)
2 March 2005Return made up to 24/02/05; full list of members (8 pages)
2 March 2005Return made up to 24/02/05; full list of members (8 pages)
28 June 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(8 pages)
28 June 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(8 pages)
21 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
21 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Return made up to 24/02/03; full list of members (7 pages)
2 April 2003Return made up to 24/02/03; full list of members (7 pages)
12 March 2002Return made up to 24/02/02; full list of members (5 pages)
12 March 2002Return made up to 24/02/02; full list of members (5 pages)
20 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
20 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 June 2001Return made up to 24/02/01; full list of members (6 pages)
6 June 2001Return made up to 24/02/01; full list of members (6 pages)
11 September 2000Registered office changed on 11/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
11 September 2000Registered office changed on 11/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 March 2000Return made up to 24/02/00; full list of members (8 pages)
6 March 2000Return made up to 24/02/00; full list of members (8 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 March 1999Return made up to 24/02/99; full list of members (9 pages)
13 March 1999Return made up to 24/02/99; full list of members (9 pages)
22 April 1998Full accounts made up to 30 June 1997 (7 pages)
22 April 1998Full accounts made up to 30 June 1997 (7 pages)
3 March 1998Return made up to 24/02/98; full list of members (9 pages)
3 March 1998Return made up to 24/02/98; full list of members (9 pages)
14 April 1997Return made up to 24/02/97; full list of members (9 pages)
14 April 1997Return made up to 24/02/97; full list of members (9 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
18 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
16 June 1996Return made up to 24/02/96; full list of members (8 pages)
16 June 1996Return made up to 24/02/96; full list of members (8 pages)