About

Registered Number: 04968725
Date of Incorporation: 19/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 48 Ealing Road, Wembley, Middlesex, HA0 4TQ

 

Goldsilver Trading Ltd was founded on 19 November 2003, it's status at Companies House is "Active". We do not know the number of employees at Goldsilver Trading Ltd. The companies directors are listed as Jivraj, Sona, Jivraj, Geeta Ranchhod, Jivraj, Sona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JIVRAJ, Geeta Ranchhod 30 January 2014 - 1
JIVRAJ, Sona 24 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
JIVRAJ, Sona 14 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 27 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
DISS40 - Notice of striking-off action discontinued 14 August 2009
AA - Annual Accounts 13 August 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 22 June 2006
225 - Change of Accounting Reference Date 08 May 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
363s - Annual Return 12 January 2005
395 - Particulars of a mortgage or charge 24 June 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.