About

Registered Number: 04577239
Date of Incorporation: 30/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor, 207 Regent Street, London, W1B 3HH,

 

Founded in 2002, Gold Factory Corporation Ltd has its registered office in London, it's status is listed as "Active". There is one director listed as Thangaraajan, Ravindran for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THANGARAAJAN, Ravindran 30 October 2002 01 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 November 2018
DISS40 - Notice of striking-off action discontinued 24 January 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
CS01 - N/A 18 January 2018
PSC04 - N/A 18 January 2018
AA - Annual Accounts 28 October 2017
AD01 - Change of registered office address 14 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 28 October 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 April 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AA - Annual Accounts 14 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
DISS40 - Notice of striking-off action discontinued 17 April 2012
AR01 - Annual Return 16 April 2012
DISS16(SOAS) - N/A 16 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 20 February 2009
DISS40 - Notice of striking-off action discontinued 30 January 2009
363a - Annual Return 29 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
CERTNM - Change of name certificate 27 January 2009
287 - Change in situation or address of Registered Office 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2007
363s - Annual Return 23 January 2007
363s - Annual Return 28 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
AA - Annual Accounts 01 December 2005
225 - Change of Accounting Reference Date 14 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 September 2004
287 - Change in situation or address of Registered Office 14 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.