Company NameGoldnet Resources Limited
Company StatusDissolved
Company Number06150337
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Mohammed Mahmood
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(4 months, 1 week after company formation)
Appointment Duration12 years (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chester Road
Watford
Hertfordshire
WD1 7DQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,265
Cash£30,415
Current Liabilities£51,220

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Liquidators' statement of receipts and payments to 26 August 2017 (16 pages)
1 November 2016Liquidators' statement of receipts and payments to 26 August 2016 (11 pages)
13 November 2015Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 November 2015 (2 pages)
12 November 2015Appointment of a voluntary liquidator (1 page)
12 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
(1 page)
12 November 2015Statement of affairs with form 4.19 (6 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Mohammad Mahmood on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 May 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 May 2011 (1 page)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
5 May 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 May 2011 (1 page)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mohammad Mahmood on 9 March 2010 (2 pages)
14 April 2010Director's details changed for Mohammad Mahmood on 9 March 2010 (2 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Registered office address changed from 3Rd Floor,Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
1 September 2009Ad 12/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 April 2009Return made up to 09/03/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 July 2008Return made up to 09/03/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from noble house 39 tabernacle street london EC2A 4AA (1 page)
17 July 2008Director appointed mohammed mahmood (1 page)
25 July 2007Registered office changed on 25/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
9 March 2007Incorporation (6 pages)