Company NameGoldplex Aluminium Systems Limited
Company StatusDissolved
Company Number07505201
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 2 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Surjit Singh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Acre View
Hornchurch
Essex
RM11 2RY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 3 & 4 Blackwater Close
Fairview Industrial Park Marsh Way
Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

19 at £1Gurdip Singh Toot
19.00%
Ordinary
19 at £1Gurprit Singh Toot
19.00%
Ordinary
19 at £1Surjit Singh
19.00%
Ordinary
15 at £1Poonam Sharma
15.00%
Ordinary
14 at £1Girija Nupur Gill
14.00%
Ordinary
14 at £1Riecha Sharma
14.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (5 pages)
26 April 2013Application to strike the company off the register (5 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
8 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(4 pages)
8 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
(4 pages)
9 February 2011Appointment of Mr Surjit Singh as a director (2 pages)
9 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
(3 pages)
9 February 2011Appointment of Mr Surjit Singh as a director (2 pages)
9 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 100
(3 pages)
28 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)