Company NameMoregold Investments Limited
Company StatusDissolved
Company Number03985625
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Michael Punjabi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzalan House, 2nd Floor
70 High Street Ewell
Epsom
Surrey
KT17 1RQ
Director NameMr Simon Hiro Punjabi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFitzalan House, 2nd Floor
70 High Street Ewell
Epsom
Surrey
KT17 1RQ
Secretary NameMichael Punjabi
NationalityBritish
StatusClosed
Appointed24 August 2000(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzalan House, 2nd Floor
70 High Street Ewell
Epsom
Surrey
KT17 1RQ
Secretary NameMr Simon Hiro Punjabi
NationalityBritish
StatusClosed
Appointed24 August 2000(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzalan House, 2nd Floor
70 High Street Ewell
Epsom
Surrey
KT17 1RQ
Director NameMr Hiro Manghanmal Punjabi
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2003)
RoleCompany Director
Correspondence AddressBearwood
Kenilworth Close
Banstead
Surrey
SM7 2BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Roswitha Anne Maria Punjabi
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,619
Cash£28,846
Current Liabilities£8,415

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (4 pages)
2 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
13 May 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 July 2018Cessation of Roswitha Anna Maria Punjabi as a person with significant control on 21 June 2018 (1 page)
4 July 2018Notification of a person with significant control statement (2 pages)
26 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
1 May 2018Notification of Roswitha Anna Maria Punjabi as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
12 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
15 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Michael Punjabi on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Hiro Punjabi on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Hiro Punjabi on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Michael Punjabi on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Michael Punjabi on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Hiro Punjabi on 7 July 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 December 2009Secretary's details changed for Michael Punjabi on 1 October 2009 (1 page)
2 December 2009Director's details changed for Simon Hiro Punjabi on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Simon Hiro Punjabi on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Michael Punjabi on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page)
2 December 2009Director's details changed for Simon Hiro Punjabi on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Michael Punjabi on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Michael Punjabi on 1 October 2009 (1 page)
2 December 2009Director's details changed for Michael Punjabi on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Michael Punjabi on 1 October 2009 (2 pages)
5 June 2009Return made up to 04/05/09; full list of members (4 pages)
5 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Return made up to 04/05/08; full list of members (4 pages)
30 May 2008Return made up to 04/05/08; full list of members (4 pages)
5 July 2007Return made up to 04/05/07; full list of members (2 pages)
5 July 2007Return made up to 04/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 July 2006Return made up to 04/05/06; full list of members (2 pages)
13 July 2006Return made up to 04/05/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 October 2005Return made up to 04/05/05; full list of members (7 pages)
26 October 2005Return made up to 04/05/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
21 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
17 June 2004Return made up to 04/05/04; full list of members (7 pages)
17 June 2004Return made up to 04/05/04; full list of members (7 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(8 pages)
16 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(8 pages)
27 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
24 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Return made up to 04/05/02; full list of members (8 pages)
13 June 2002Return made up to 04/05/02; full list of members (8 pages)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2001£ nc 1000/1028000 29/08/01 (1 page)
5 September 2001£ nc 1000/1028000 29/08/01 (1 page)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
10 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
10 November 2000Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2000Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
25 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 2000Accounting reference date shortened from 31/05/01 to 31/08/00 (1 page)
15 September 2000Accounting reference date shortened from 31/05/01 to 31/08/00 (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
4 May 2000Incorporation (18 pages)
4 May 2000Incorporation (18 pages)