Company NameGoldmine Jewellers UK Limited
Company StatusDissolved
Company Number05059865
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NameCity Plaza Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Muhammad Khalid Faraz
Date of BirthApril 1966 (Born 58 years ago)
NationalityPakistani
StatusClosed
Appointed24 October 2005(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256a Green Street
Forest Gate
London
E7 8LF
Secretary NameMr Nawab Tanveer
NationalityBritish
StatusClosed
Appointed20 December 2005(1 year, 9 months after company formation)
Appointment Duration12 years (closed 02 January 2018)
RoleCompany Director
Correspondence Address256a Green Street
Forest Gate
London
E7 8LF
Director NameMehtab Mirza
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed14 March 2005(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 May 2005)
RoleDirector & Secretary
Correspondence Address17 Fallsbrook Road
Stratham
London
SW16 6DU
Director NameMr Nawab Tanveer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Correspondence Address17 Fallsbrook Road
Stratham
London
SW16 6DU
Secretary NameMehtab Mirza
NationalityPakistani
StatusResigned
Appointed14 March 2005(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 May 2005)
RoleDirector & Secretary
Correspondence Address17 Fallsbrook Road
Stratham
London
SW16 6DU
Secretary NameJabeen Tanveer
NationalityBritish
StatusResigned
Appointed03 May 2005(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2005)
RoleCompany Director
Correspondence Address17 Falls Brook Road
Stratham
London
SW16 6DY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.injewellery.co.uk
Telephone020 84701221
Telephone regionLondon

Location

Registered Address256a Green Street
Forest Gate
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

100 at £1M.k. Tools
100.00%
Ordinary

Financials

Year2014
Net Worth£16,665
Cash£1,758
Current Liabilities£37,193

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2017Voluntary strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
10 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Mohammed Khalid Fraz on 5 December 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
1 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 April 2012Secretary's details changed for Nawab Tanveer on 27 April 2012 (1 page)
27 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Mohammed Khalid Fraz on 27 April 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Director's details changed for Mohammed Khalid Fraz on 2 June 2011 (3 pages)
16 June 2011Director's details changed for Mohammed Khalid Fraz on 2 June 2011 (3 pages)
16 June 2011Registered office address changed from 39 the Mall Ealing London W5 3TJ on 16 June 2011 (2 pages)
7 June 2011Secretary's details changed for Nawab Tanveer on 2 June 2011 (3 pages)
7 June 2011Secretary's details changed for Nawab Tanveer on 2 June 2011 (3 pages)
27 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 02/03/09; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Return made up to 02/03/08; full list of members (6 pages)
18 September 2008Registered office changed on 18/09/2008 from weaver rose house high street southall middlesex UB1 3DN (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 02/03/07; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Return made up to 02/03/06; full list of members (6 pages)
14 August 2006Registered office changed on 14/08/06 from: upper floors 55 the mall ealing london W5 3TF (1 page)
30 June 2006Registered office changed on 30/06/06 from: weaver rose house highstreet southall middlesex UB1 3DN (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
3 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005New director appointed (2 pages)
20 June 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/05
(6 pages)
24 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned;director resigned (1 page)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Company name changed city plaza LIMITED\certificate issued on 17/03/05 (2 pages)
17 March 2005Ad 14/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2005Registered office changed on 17/03/05 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (13 pages)