Company NameGoldchip Investments Limited
Company StatusDissolved
Company Number04922449
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Qaisar Mahmood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 29 May 2018)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Way
Seven Kings
Essex
IG3 9HS
Director NameMr Syed Fasih Asghar Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 11 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address191 Goodmayes Lane
Ilford
Essex
IG3 9PW
Secretary NameMr Syed Fasih Asghar Shah
NationalityBritish
StatusResigned
Appointed20 February 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 11 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address191 Goodmayes Lane
Ilford
Essex
IG3 9PW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 Parkway
Ilford
Essex
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Qaisar Mahmood
50.00%
Ordinary
50 at £1Syed Fasih Asghar Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,951
Cash£134

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

8 August 2008Delivered on: 29 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 and 46 herbert road london t/no SGL68647 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 September 2005Delivered on: 19 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 & 46 herbert road plumstead london.
Outstanding
14 July 2006Delivered on: 15 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £233,000-00 due or to become due from the company to.
Particulars: 44-46 herbert road plumstead london.
Outstanding
5 October 2004Delivered on: 22 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 and 46 herbert road plumstead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 May 2004Delivered on: 20 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
11 August 2014Termination of appointment of Syed Fasih Asghar Shah as a director on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA England to 9 Parkway Ilford Essex IG3 9HS on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Syed Fasih Asghar Shah as a secretary on 11 August 2014 (1 page)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
9 August 2010Registered office address changed from 32-34 North Street Barking Essex IG11 8AW on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 32-34 North Street Barking Essex IG11 8AW on 9 August 2010 (1 page)
2 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 April 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 September 2009Return made up to 06/10/08; full list of members (4 pages)
5 May 2009Notice of ceasing to act as receiver or manager (2 pages)
5 May 2009Receiver's abstract of receipts and payments to 23 December 2008 (2 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2008Notice of appointment of receiver or manager (1 page)
22 July 2008Return made up to 06/10/07; no change of members (3 pages)
19 March 2008Particulars of a mortgage or charge/co charles/extend / charge no: 4 (8 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 April 2007Return made up to 06/10/06; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 7A cameron road seven kings ilford essex IG3 8LG (2 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 06/10/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
(7 pages)
18 November 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
(7 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
27 February 2004Memorandum and Articles of Association (13 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
5 February 2004Director resigned (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Incorporation (9 pages)