Company NameGolden Dust Financial Ltd
DirectorSyed Faheem Akbar Shah
Company StatusActive
Company Number09025816
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 12 months ago)
Previous NameGolden Dust Finanical Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Syed Faheem Akbar Shah
Date of BirthOctober 1986 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address167a Shirley Road
Croydon
CR0 8SS
Director NameMr Muhammad Ishaq Khan
Date of BirthApril 1973 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 36, Exbury House Ferndale Road
London
SW9 8AZ

Location

Registered Address167a Shirley Road
Croydon
CR0 8SS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Muhammad Ishaq Khan
50.00%
Ordinary
50 at £0.01Syed Faheem Akbar Shah
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

15 February 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
20 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
22 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
22 October 2022Accounts for a dormant company made up to 31 May 2022 (6 pages)
25 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
30 November 2021Registered office address changed from 56B Shirley Road Croydon CR0 7EP England to 167a Shirley Road Croydon CR0 8SS on 30 November 2021 (1 page)
19 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
19 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 December 2020Registered office address changed from 15 Plumstead Road London SE18 7BZ England to 56B Shirley Road Croydon CR0 7EP on 15 December 2020 (1 page)
13 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 January 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 April 2017Director's details changed for Mr Syed Faheem Akbar Shah on 26 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Syed Faheem Akbar Shah on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Syed Faheem Akbar Shah on 3 March 2017 (2 pages)
26 April 2017Director's details changed for Mr Syed Faheem Akbar Shah on 3 March 2017 (2 pages)
25 November 2016Registered office address changed from 39a Silwood Street London SE16 2TE England to 15 Plumstead Road London SE18 7BZ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 39a Silwood Street London SE16 2TE England to 15 Plumstead Road London SE18 7BZ on 25 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Termination of appointment of Muhammad Ishaq Khan as a director on 1 November 2016 (1 page)
22 November 2016Termination of appointment of Muhammad Ishaq Khan as a director on 1 November 2016 (1 page)
22 November 2016Termination of appointment of Muhammad Ishaq Khan as a director on 1 November 2016 (1 page)
22 November 2016Termination of appointment of Muhammad Ishaq Khan as a director on 1 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
12 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-10-19
  • GBP 1
(6 pages)
19 October 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-10-19
  • GBP 1
(6 pages)
19 October 2016Registered office address changed from Flat 36, Exbury House Ferndale Road London SW9 8AZ to 39a Silwood Street London SE16 2TE on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Flat 36, Exbury House Ferndale Road London SW9 8AZ to 39a Silwood Street London SE16 2TE on 19 October 2016 (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
20 January 2015Company name changed golden dust finanical LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-06
(3 pages)
20 January 2015Company name changed golden dust finanical LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-06
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(25 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(25 pages)