Company NameGoldminter Ltd
Company StatusDissolved
Company Number08033750
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date20 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Shaed Akhtar Ali
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Harewood Road
South Croydon
Surrey
CR2 7DT

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Shaed Akthar Ali
100.00%
Ordinary

Financials

Year2014
Turnover£142,969
Gross Profit£86,838
Net Worth-£12,618
Cash£1,553
Current Liabilities£19,211

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 June 2017Registered office address changed from 14-16 Brighton Road South Croydon Surrey CR2 6AA to 257B Croydon Road Beckenham Kent BR3 3PS on 22 June 2017 (2 pages)
15 June 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Statement of affairs (8 pages)
15 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-02
(1 page)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 June 2016Termination of appointment of Shaed Akhtar Ali as a director on 17 April 2013 (1 page)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
23 December 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
27 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from 16a Well Hall Parade London SE9 6SP United Kingdom on 19 March 2013 (1 page)
11 June 2012Appointment of Shaed Arthar Ali as a director (3 pages)
8 June 2012Appointment of Shaed Akthar Ali as a director (3 pages)
31 May 2012Appointment of Mr Shaed Akhtar Ali as a director (2 pages)
18 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 April 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 April 2012 (1 page)
17 April 2012Incorporation (20 pages)