Company NameGold Award Corporation Limited
DirectorAli Jalali Farhani
Company StatusActive - Proposal to Strike off
Company Number04398588
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ali Jalali Farhani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street
Mayfair
London
W1J 5DA
Director NameNajmah Marghoubi
Date of BirthMarch 1925 (Born 99 years ago)
NationalityIranian
StatusResigned
Appointed27 March 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2006)
RoleCompany Director
Correspondence Address108 Saint Mary Abbots Court
Warwick Gardens
London
W14 8RD
Secretary NameAli Farhani
NationalityBritish
StatusResigned
Appointed15 March 2003(12 months after company formation)
Appointment Duration2 years (resigned 19 March 2005)
RoleCompany Director
Correspondence Address108 Saint Mary Abbots Court
Warwick Gardens
London
W14 8RD
Secretary NameNajmah Marghoubi
NationalityIranian
StatusResigned
Appointed19 March 2005(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2006)
RoleCompany Director
Correspondence Address108 St Mary Abbotts Court
London
W14
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2006(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2012)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameTa Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2012(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2019)
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1First Gold Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£559,931
Current Liabilities£560,931

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

15 July 2004Delivered on: 29 July 2004
Satisfied on: 1 December 2005
Persons entitled: Farivar Peyman Fard

Classification: Debenture
Secured details: £45,000.00 and all monies due or to become due from the company to the chargee.
Particulars: All f/h and l/h property, all stocks & shares, all book and other debts, uncalled capital and goodwill, undertakings and assets.
Fully Satisfied

Filing History

27 May 2020Micro company accounts made up to 31 March 2019 (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 July 2019Micro company accounts made up to 31 March 2018 (3 pages)
18 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
14 March 2019Termination of appointment of Ta Company Secretaries Limited as a secretary on 14 March 2019 (1 page)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 19 March 2018 with updates (4 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Micro company accounts made up to 31 March 2017 (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Secretary's details changed for Ta Company Secretaries Limited on 21 March 2016 (1 page)
9 August 2016Secretary's details changed for Ta Company Secretaries Limited on 21 March 2016 (1 page)
17 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 14 April 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
25 March 2013Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
25 March 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
25 March 2013Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Annual return made up to 19 March 2009 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Ali Jalali Farhani on 18 March 2009 (2 pages)
2 November 2010Director's details changed for Ali Jalali Farhani on 18 March 2009 (2 pages)
2 November 2010Annual return made up to 19 March 2009 with a full list of shareholders (3 pages)
13 August 2010Compulsory strike-off action has been suspended (1 page)
13 August 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Return made up to 19/03/08; full list of members (3 pages)
9 February 2009Return made up to 19/03/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007Return made up to 19/03/07; full list of members (7 pages)
23 October 2007Return made up to 19/03/07; full list of members (7 pages)
4 August 2007Secretary resigned;director resigned (1 page)
4 August 2007Secretary resigned;director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 108 saint mary abbots court kensington london W14 8RD (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 108 saint mary abbots court kensington london W14 8RD (1 page)
22 March 2007Return made up to 19/03/05; full list of members (8 pages)
22 March 2007Total exemption full accounts made up to 31 March 2004 (9 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Return made up to 19/03/05; full list of members (8 pages)
22 March 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
22 March 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Return made up to 19/03/06; full list of members (8 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Return made up to 19/03/06; full list of members (8 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Total exemption full accounts made up to 31 March 2004 (9 pages)
20 March 2007Restoration by order of the court (2 pages)
20 March 2007Restoration by order of the court (2 pages)
6 April 2006Bona Vacantia disclaimer (1 page)
6 April 2006Bona Vacantia disclaimer (1 page)
21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
30 July 2004Return made up to 19/03/04; no change of members (4 pages)
30 July 2004Return made up to 19/03/04; no change of members (4 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 October 2003Return made up to 19/03/03; full list of members (5 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Return made up to 19/03/03; full list of members (5 pages)
31 May 2002Registered office changed on 31/05/02 from: 1 conduit street london W1S 2XA (1 page)
31 May 2002Registered office changed on 31/05/02 from: 1 conduit street london W1S 2XA (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
4 April 2002Ad 26/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2002Ad 26/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 March 2002Registered office changed on 27/03/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
19 March 2002Incorporation (16 pages)
19 March 2002Incorporation (16 pages)