Company NameGoldmax  Trading Limited
DirectorBehzad Anwar
Company StatusActive
Company Number06864994
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Behzad Anwar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldmax House Coppen Road
Dagenham
Essex
RM8 1HJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Aamir Qayyum
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Tresco Gardens
Ilford
Essex
IG3 9NH
Director NameMr Usman Qureshi
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed06 December 2011(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 July 2020)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressGoldmax House Coppen Road
Dagenham
Essex
RM8 1HJ
Director NameMr Naeem Khan
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2020(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldmax House Coppen Road
Dagenham
Essex
RM8 1HJ

Location

Registered AddressGoldmax House
Coppen Road
Dagenham
Essex
RM8 1HJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Usman Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,457
Cash£3,761
Current Liabilities£16,688

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Cessation of Naeem Khan as a person with significant control on 15 January 2021 (1 page)
26 January 2021Termination of appointment of Naeem Khan as a director on 15 January 2021 (1 page)
26 January 2021Notification of Behzad Anwar as a person with significant control on 15 January 2021 (2 pages)
26 January 2021Appointment of Mr Behzad Anwar as a director on 15 January 2021 (2 pages)
17 July 2020Notification of Naeem Khan as a person with significant control on 4 July 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
17 July 2020Cessation of Usman Qureshi as a person with significant control on 4 July 2020 (1 page)
17 July 2020Termination of appointment of Usman Qureshi as a director on 4 July 2020 (1 page)
17 July 2020Appointment of Mr Naeem Khan as a director on 4 July 2020 (2 pages)
19 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
24 November 2017Amended total exemption full accounts made up to 31 March 2016 (4 pages)
24 November 2017Amended total exemption full accounts made up to 31 March 2016 (4 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
28 April 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Naeem Khan as a director (1 page)
16 February 2012Appointment of Mr Usman Qureshi as a director (2 pages)
16 February 2012Appointment of Mr Usman Qureshi as a director (2 pages)
16 February 2012Termination of appointment of Naeem Khan as a director (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
30 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from Office 1, 20 Kynoch Road London N18 3BD United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Office 1, 20 Kynoch Road London N18 3BD United Kingdom on 28 March 2011 (1 page)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Appointment of Mr Naeem Khan as a director (2 pages)
27 September 2010Termination of appointment of Aamir Qayyum as a director (1 page)
27 September 2010Appointment of Mr Naeem Khan as a director (2 pages)
27 September 2010Termination of appointment of Aamir Qayyum as a director (1 page)
9 June 2010Registered office address changed from 68 Mayfair Avenue Ilford Essex IG1 3DQ on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 68 Mayfair Avenue Ilford Essex IG1 3DQ on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 68 Mayfair Avenue Ilford Essex IG1 3DQ on 9 June 2010 (1 page)
6 May 2010Director's details changed for Mr Aamir Qayyum on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Aamir Qayyum on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Aamir Qayyum on 1 October 2009 (2 pages)
24 September 2009Registered office changed on 24/09/2009 from 788-790 finchley road london NW11 7TJ (1 page)
24 September 2009Director appointed aamir qayyum (1 page)
24 September 2009Director appointed aamir qayyum (1 page)
24 September 2009Registered office changed on 24/09/2009 from 788-790 finchley road london NW11 7TJ (1 page)
29 April 2009Appointment terminated director barbara kahan (1 page)
29 April 2009Appointment terminated director barbara kahan (1 page)
31 March 2009Incorporation (12 pages)
31 March 2009Incorporation (12 pages)