Company NameMinistry Of Gold Limited
Company StatusDissolved
Company Number03559645
CategoryPrivate Limited Company
Incorporation Date7 May 1998(26 years ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameShifrini Jewellers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter Martin Shifrin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 South Street
Romford
Essex
RM1 1RA
Secretary NameBarbara Shirley Shifrin
NationalityBritish
StatusClosed
Appointed29 June 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 September 2008)
RoleSecretary
Correspondence Address18 South Street
Romford
Essex
RM1 1RA
Director NameRamon Vega
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10 Oak Hill Avenue
Hampstead
London
NW3 7RE
Secretary NameMr Peter Martin Shifrin
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 South Street
Romford
Essex
RM1 1RA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address158 Hermon Hill
South Woodford
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Financials

Year2014
Net Worth-£138,228
Cash£52
Current Liabilities£272,220

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
1 May 2008Application for striking-off (1 page)
13 February 2008Registered office changed on 13/02/08 from: sterling house langston road loughton essex IG10 3FA (1 page)
8 June 2007Return made up to 07/05/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
4 July 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 June 2005Return made up to 07/05/05; full list of members (7 pages)
12 April 2005Registered office changed on 12/04/05 from: c/o ashton hart david lee teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 July 2003Return made up to 07/05/03; full list of members (7 pages)
24 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
6 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
22 June 1998Company name changed shifrini jewellers LIMITED\certificate issued on 23/06/98 (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
7 May 1998Incorporation (14 pages)