Company NameSuregold Limited
DirectorsPurdeep Kang and Bhagatvinder Singh Dhesi
Company StatusActive
Company Number06354044
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 7 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 NameMs Purdeep Kang
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ranmore Avenue
Croydon
CR0 5QA
Director NameMr Bhagatvinder Singh Dhesi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117a Blackbrook Lane
Bromley
BR1 2LP
Director NameMr Bhagatvinder Dhesi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 days after company formation)
Appointment Duration1 year (resigned 01 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Ranmore Avenue
Croydon
Surrey
CR0 5QA
Director NameBalraj Dhesi
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 15 June 2018)
RoleSocial Carer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ranmore Avenue
Croydon
Surrey
CR0 5QA
Secretary NameMr Bhagatvinder Dhesi
NationalityBritish
StatusResigned
Appointed30 August 2007(2 days after company formation)
Appointment Duration1 year (resigned 01 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Ranmore Avenue
Croydon
Surrey
CR0 5QA
Director NamePurdeep Kang
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ranmore Avenue
Croydon
Surrey
CR0 5QA
Secretary NamePurdeep Kang
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ranmore Avenue
Croydon
Surrey
CR0 5QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117a Blackbrook Lane
Bromley
BR1 2LP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Balraj Kaur Dhesi
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,915
Cash£1
Current Liabilities£46,334

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

23 January 2008Delivered on: 25 January 2008
Satisfied on: 4 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 ellora road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
24 July 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 March 2023 (8 pages)
18 January 2023Micro company accounts made up to 31 March 2022 (8 pages)
4 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
10 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 December 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
3 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
20 November 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
2 July 2018Director's details changed for Mr Bhagahvinder Dhesi on 2 July 2018 (2 pages)
26 June 2018Termination of appointment of Balraj Dhesi as a director on 15 June 2018 (1 page)
26 June 2018Cessation of Balraj Dhesi as a person with significant control on 1 May 2018 (1 page)
26 June 2018Registered office address changed from C/O C/O Pulse Commercial Unit 5 Baden Place London SE1 1YW to 117a Blackbrook Lane Bromley BR1 2LP on 26 June 2018 (1 page)
26 June 2018Appointment of Mr Bhagahvinder Dhesi as a director on 15 June 2018 (2 pages)
17 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
17 March 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
20 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
11 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 June 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
24 June 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
1 April 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
1 April 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
28 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
28 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Registered office address changed from 85/87 Borough High Street London SE1 1NH United Kingdom on 20 February 2014 (1 page)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Registered office address changed from 85/87 Borough High Street London SE1 1NH United Kingdom on 20 February 2014 (1 page)
18 December 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
20 May 2013Appointment of Ms Purdeep Kang as a director (2 pages)
20 May 2013Appointment of Ms Purdeep Kang as a director (2 pages)
29 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
5 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
20 January 2012Termination of appointment of Purdeep Kang as a secretary (1 page)
20 January 2012Termination of appointment of Purdeep Kang as a director (1 page)
20 January 2012Termination of appointment of Purdeep Kang as a director (1 page)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
20 January 2012Termination of appointment of Purdeep Kang as a secretary (1 page)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011 (1 page)
27 June 2011Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011 (1 page)
24 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
22 February 2011Director's details changed for Balraj Dhesi on 28 August 2010 (2 pages)
22 February 2011Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Purdeep Kang on 28 August 2010 (2 pages)
22 February 2011Director's details changed for Balraj Dhesi on 28 August 2010 (2 pages)
22 February 2011Director's details changed for Purdeep Kang on 28 August 2010 (2 pages)
22 February 2011Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 November 2010Amended accounts made up to 31 August 2008 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 November 2010Amended accounts made up to 31 August 2008 (5 pages)
25 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
6 October 2009Termination of appointment of Bhagatvinder Dhesi as a secretary (1 page)
6 October 2009Termination of appointment of Bhagatvinder Dhesi as a director (1 page)
6 October 2009Termination of appointment of Bhagatvinder Dhesi as a secretary (1 page)
6 October 2009Termination of appointment of Bhagatvinder Dhesi as a director (1 page)
2 October 2009Director and secretary appointed purdeep kang (1 page)
2 October 2009Registered office changed on 02/10/2009 from, blue sky house, 96D south end, croydon, surrey, CR0 1DQ (1 page)
2 October 2009Registered office changed on 02/10/2009 from, blue sky house, 96D south end, croydon, surrey, CR0 1DQ (1 page)
2 October 2009Director and secretary appointed purdeep kang (1 page)
14 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
14 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
26 September 2008Director and secretary's change of particulars / bhagatvinder dhesi / 23/09/2008 (1 page)
26 September 2008Director and secretary's change of particulars / bhagatvinder dhesi / 23/09/2008 (1 page)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
1 September 2008Ad 26/10/07\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
1 September 2008Ad 26/10/07\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
17 December 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 December 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 December 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: 788-790 finchley road, london, NW11 7TJ (1 page)
4 September 2007Registered office changed on 04/09/07 from: 788-790 finchley road, london, NW11 7TJ (1 page)
28 August 2007Incorporation (16 pages)
28 August 2007Incorporation (16 pages)