Company NameGoldnova Resources Limited
Company StatusDissolved
Company Number07647333
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 10 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shariff Juneja
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Millhaven Close
Romford
RM6 4PL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Talat Mehmood Juneja
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address56 Campbell Avenue
Ilford
Essex
IG6 1EB
Director NameMr Shariff Juneja
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Millhaven Close
Romford
RM6 4PL
Secretary NameMr Talat Mahmood Juneja
StatusResigned
Appointed15 March 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2014)
RoleCompany Director
Correspondence Address56 Campbell Avenue
Ilford
Essex
IG6 1EB
Director NameMr Talat Juneja
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(9 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 St. James Gardens
Little Heath
Romford
RM6 5RY

Location

Registered AddressC/O 18s Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

100 at £1Shariff Juneja
100.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£3,794
Current Liabilities£4,099

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (3 pages)
13 July 2021Termination of appointment of Talat Juneja as a director on 1 December 2020 (1 page)
13 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Appointment of Mr Shariff Juneja as a director on 15 September 2020 (2 pages)
3 September 2020Notification of Talat Juneja as a person with significant control on 1 September 2020 (2 pages)
3 September 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
3 September 2020Appointment of Mr Talat Juneja as a director on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Shariff Juneja as a director on 1 September 2020 (1 page)
3 September 2020Cessation of Shariff Juneja as a person with significant control on 1 September 2020 (1 page)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Director's details changed for Mr Shariff Juneja on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Shariff Juneja on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from 18S Beehive Lane Ilford Essex IG1 3RD England to C/O 18S Beehive Lane Ilford Essex IG1 3RD on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 18S Beehive Lane Ilford Essex IG1 3RD England to C/O 18S Beehive Lane Ilford Essex IG1 3RD on 19 March 2015 (1 page)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Registered office address changed from 56 Campbell Avenue Ilford Essex IG6 1EB to 18S Beehive Lane Ilford Essex IG1 3RD on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 56 Campbell Avenue Ilford Essex IG6 1EB to 18S Beehive Lane Ilford Essex IG1 3RD on 29 July 2014 (1 page)
8 May 2014Termination of appointment of Talat Juneja as a secretary (1 page)
8 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Termination of appointment of Talat Juneja as a secretary (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Termination of appointment of Talat Juneja as a director (1 page)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2013Termination of appointment of Talat Juneja as a director (1 page)
15 March 2013Appointment of Mr Shariff Juneja as a director (2 pages)
15 March 2013Appointment of Mr Talat Mahmood Juneja as a secretary (1 page)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2013Appointment of Mr Talat Mahmood Juneja as a secretary (1 page)
15 March 2013Appointment of Mr Shariff Juneja as a director (2 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 December 2012Director's details changed for Mr. Talat Juneja on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mr. Talat Mehmood Juneja on 18 December 2012 (2 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Mr. Talat Juneja on 18 December 2012 (2 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Mr. Talat Mehmood Juneja on 18 December 2012 (2 pages)
8 August 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
8 August 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
5 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
6 February 2012Registered office address changed from 320 Romford Road London E7 8BD on 6 February 2012 (1 page)
6 February 2012Appointment of Mr. Talat Mehmood Juneja as a director (2 pages)
6 February 2012Registered office address changed from 320 Romford Road London E7 8BD on 6 February 2012 (1 page)
6 February 2012Appointment of Mr. Talat Mehmood Juneja as a director (2 pages)
6 February 2012Registered office address changed from 320 Romford Road London E7 8BD on 6 February 2012 (1 page)
18 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 January 2012 (2 pages)
18 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)