Company NameGoldsilver Limited
Company StatusDissolved
Company Number05772272
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sheetal Kaur Jabble
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameManmeet Singh Jabble
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane, Wexham
Slough
SL3 6LL
Director NameMr Rashpal Singh Jabble
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Wexham
Slough
Buckinghamshire
SL3 6LL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed12 May 2006(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2010)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rashpal Jabble
50.00%
Ordinary
1 at £1Sheetal Kaur Jabble
50.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 February 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 November 2015Appointment of Mrs Sheetal Kaur Jabble as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Rashpal Singh Jabble as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Mrs Sheetal Kaur Jabble as a director on 2 November 2015 (2 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Termination of appointment of Rashpal Singh Jabble as a director on 2 November 2015 (1 page)
6 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
1 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
7 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 November 2013Termination of appointment of Manmeet Jabble as a director (1 page)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 April 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
29 April 2008Return made up to 06/04/08; full list of members (4 pages)
28 December 2007Registered office changed on 28/12/07 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page)
18 August 2007Return made up to 06/04/07; full list of members (7 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Registered office changed on 19/05/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (1 page)
6 April 2006Incorporation (9 pages)