Company NameGoldasset Limited
Company StatusDissolved
Company Number05917504
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCap Kuong Van
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(1 month, 1 week after company formation)
Appointment Duration13 years (closed 05 November 2019)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address13b Bromley Road
Bromley
Kent
BR3 5NT
Secretary NameSiu Lenh Mao
NationalityBritish
StatusClosed
Appointed10 October 2006(1 month, 1 week after company formation)
Appointment Duration13 years (closed 05 November 2019)
RoleCompany Director
Correspondence Address13b Bromley Road
Bromley
Kent
BR3 5NT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressDs House
306 High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Cap Kuong Van
51.00%
Ordinary
49 at £1Siu Lenh Mao
49.00%
Ordinary

Financials

Year2014
Net Worth£536
Cash£5,060
Current Liabilities£29,974

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 October 2017Notification of Cap Kuong Van as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Siu Mao as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF United Kingdom on 21 November 2012 (1 page)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
23 March 2012Amended accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 December 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Cap Kuong Van on 6 May 2010 (2 pages)
10 August 2010Secretary's details changed for Siu Lenh Mao on 6 May 2010 (2 pages)
10 August 2010Secretary's details changed for Siu Lenh Mao on 6 May 2010 (2 pages)
10 August 2010Director's details changed for Cap Kuong Van on 6 May 2010 (2 pages)
13 July 2010Annual return made up to 29 August 2009 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 July 2010Administrative restoration application (3 pages)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Return made up to 29/08/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from, 52 throwley way, sutton, surrey, SM1 4BF (1 page)
22 November 2007Return made up to 29/08/07; full list of members (5 pages)
11 September 2007Registered office changed on 11/09/07 from: 2ND floor, 93A rivington street, london, EC2A 3AY (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
29 August 2006Incorporation (9 pages)