Company NameGold Star Wholesale Limited
Company StatusDissolved
Company Number07445139
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameGold Star Cash & Carry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Vijay Ramesh Thanwani
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hoop Lane
London
NW11 8BU
Secretary NameMr Naresh Pau
StatusResigned
Appointed18 November 2012(2 years after company formation)
Appointment Duration5 days (resigned 23 November 2012)
RoleCompany Director
Correspondence Address80 Kenilworth Road
Coventry
Warwickshire
CV4 7AH

Contact

Websitegoldstar.uk.com
Email address[email protected]
Telephone020 84273744
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 £1Gold Ling Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,714,432
Gross Profit£787,970
Net Worth£1,049,032
Cash£2,014
Current Liabilities£2,494,569

Accounts

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

Charges

17 May 2011Delivered on: 21 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee but limited to £1500000.00 on any account whatsoever.
Particulars: Unit 2A & 3A neptune road harrow middlesex t/no. AAGL187182 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 May 2011Delivered on: 5 May 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
3 February 2017Full accounts made up to 30 April 2016 (18 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 September 2016Satisfaction of charge 1 in full (4 pages)
23 September 2016Satisfaction of charge 2 in full (4 pages)
2 March 2016Registered office address changed from Unit 2a Neptune Road Off Pinner Road Harrow Middlesex HA1 4HY to C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU on 2 March 2016 (1 page)
12 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3,000,000
(3 pages)
8 February 2016Full accounts made up to 30 April 2015 (18 pages)
29 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 3,000,000
(3 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000,000
(3 pages)
4 December 2014Company name changed gold star cash & carry LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (17 pages)
9 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000,000
(3 pages)
6 November 2013Full accounts made up to 30 April 2013 (14 pages)
26 November 2012Termination of appointment of Naresh Pau as a secretary (1 page)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 November 2012Appointment of Mr Naresh Pau as a secretary (2 pages)
21 August 2012Full accounts made up to 30 April 2012 (13 pages)
1 August 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2,000,000
(3 pages)
23 July 2012Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom on 23 July 2012 (2 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
15 March 2011Director's details changed for Mr Vijah Thanwani on 15 March 2011 (2 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)