Company NameGold Aviation Limited
Company StatusDissolved
Company Number06310631
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMs Jacqueline Gold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 28 August 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House, Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameMrs Amanda Kate Dickinson
StatusClosed
Appointed01 April 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressGold Group House, Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Contact

Websiteannsummers.com

Location

Registered AddressGold Group House, Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Shareholders

490.1k at £1Gold Group International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£122,364
Gross Profit-£180,308
Net Worth-£2,704,545
Current Liabilities£5,669,037

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

21 December 2010Delivered on: 24 December 2010
Satisfied on: 21 September 2012
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
25 September 2017Notification of David Gold as a person with significant control on 17 November 2016 (2 pages)
25 September 2017Cessation of Gold Group International Limited as a person with significant control on 16 November 2016 (1 page)
3 May 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
3 May 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
3 May 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
4 April 2017Accounts for a small company made up to 30 June 2016 (17 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 March 2016Full accounts made up to 30 June 2015 (15 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 490,100
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 490,100
(5 pages)
8 April 2014Full accounts made up to 30 June 2013 (15 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 490,100
(5 pages)
27 February 2013Full accounts made up to 30 June 2012 (15 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2012Full accounts made up to 30 June 2011 (17 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 30 June 2010 (32 pages)
25 March 2011Appointment of Ms Jacqueline Gold as a director (2 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Director's change of particulars / david gold / 17/09/2009 (1 page)
15 January 2009Full accounts made up to 30 June 2008 (15 pages)
5 September 2008Return made up to 04/09/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
21 February 2008Nc inc already adjusted 18/12/07 (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Ad 18/12/07--------- £ si 490000@1=490000 £ ic 100/490100 (2 pages)
12 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
24 July 2007Registered office changed on 24/07/07 from: 58-60 berners street london W1T 3JS (1 page)
24 July 2007Ad 12/07/07-12/07/07 £ si [email protected]=98 £ ic 2/100 (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
12 July 2007Incorporation (14 pages)