Company NameGold Ling Holdings Ltd
Company StatusDissolved
Company Number07086532
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vijay Thanwani
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gold Star Cash & Carry Limited Unit 2a
Neptune Road
Harrow
Middlesex
HA1 4HY
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitegoldstar.uk.com
Email address[email protected]
Telephone020 84276848
Telephone regionLondon

Location

Registered Address30 Hoop Lane
London
NW11 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

2m at £1Ramina Group B.v.i. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,633,797
Gross Profit£707,335
Net Worth£350,400
Cash£96,574
Current Liabilities£2,611,715

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

11 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (24 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 March 2016Registered office address changed from C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY to C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU on 2 March 2016 (1 page)
11 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000,000
(3 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000,000
(3 pages)
30 July 2014Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY on 30 July 2014 (1 page)
24 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2,000,000
(3 pages)
27 November 2013Amended group of companies' accounts made up to 30 April 2013 (19 pages)
6 November 2013Group of companies' accounts made up to 30 April 2013 (19 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
23 October 2012Group of companies' accounts made up to 30 April 2012 (20 pages)
20 August 2012Director's details changed for Mr Vijay Thanwani on 20 August 2012 (2 pages)
1 August 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2,000,000
(3 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
12 September 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 March 2011Director's details changed for Mr Vijah Thanwani on 15 March 2011 (2 pages)
8 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
27 November 2009Termination of appointment of John Cowdry as a director (1 page)
26 November 2009Appointment of Mr Vijay Thanwani as a director (2 pages)
26 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 November 2009 (1 page)
26 November 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
25 November 2009Incorporation (34 pages)