CHILGOLD LIMITED

Register to unlock more data on OkredoRegister

CHILGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01365625

Incorporation date

28/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RELANS, 1ST FLOOR, 65-67 Wembley Hill Road, Wembley, Middlesex HA9 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1978)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon18/07/2025
Notification of Yasmin Allibhai as a person with significant control on 2024-07-16
dot icon18/07/2025
Termination of appointment of Sultanali Allibhai as a director on 2024-07-16
dot icon18/07/2025
Cessation of Sultanali Allibhai as a person with significant control on 2024-07-16
dot icon13/05/2025
Confirmation statement made on 2025-04-12 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-04-12 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-04-12 with updates
dot icon05/05/2020
Secretary's details changed for Shaida Pradhan on 2020-04-10
dot icon21/04/2020
Cessation of Nurdinali Alibhai Popat as a person with significant control on 2018-02-04
dot icon21/04/2020
Termination of appointment of Nurdinali Alibhai Popat as a director on 2018-02-04
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon12/04/2017
Director's details changed for Shaida Pradhan on 2017-04-10
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mr Sultanali Allibhai on 2012-04-27
dot icon10/05/2012
Secretary's details changed for Shaida Pradhan on 2012-04-27
dot icon10/05/2012
Director's details changed for Shaida Pradhan on 2012-04-27
dot icon10/05/2012
Director's details changed for Mr Nurdinali Alibhai Popat on 2012-04-27
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 2011-09-20
dot icon31/08/2011
Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 2011-08-31
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon04/05/2010
Director's details changed for Shaida Pradhan on 2009-10-01
dot icon04/05/2010
Director's details changed for Sultanali Allibhai on 2009-10-01
dot icon04/05/2010
Director's details changed for Nurdinali Alibhai Popat on 2009-10-01
dot icon04/05/2010
Registered office address changed from C/O Relans 141/143 High Street Acton London W3 6LX on 2010-05-04
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 28/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 28/04/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 28/04/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 28/04/06; full list of members
dot icon05/05/2006
Location of register of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 28/04/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2002-03-31
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2004
Return made up to 28/04/04; full list of members
dot icon12/08/2004
New secretary appointed;new director appointed
dot icon12/08/2004
Registered office changed on 12/08/04 from: c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP
dot icon18/02/2004
Director resigned
dot icon21/07/2003
Secretary resigned
dot icon28/05/2003
Return made up to 28/04/03; full list of members
dot icon21/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/06/2002
Director's particulars changed
dot icon03/05/2002
Return made up to 28/04/02; full list of members
dot icon03/05/2001
Return made up to 28/04/01; no change of members
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon05/05/2000
Return made up to 28/04/00; full list of members
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon05/05/1999
Return made up to 28/04/99; full list of members
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon05/05/1998
Return made up to 28/04/98; no change of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon30/05/1997
Return made up to 28/04/97; full list of members
dot icon08/05/1997
Registered office changed on 08/05/97 from: 173 old brompton road london SW5 0AN
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon09/05/1996
Return made up to 28/04/96; full list of members
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon28/11/1995
Full accounts made up to 1994-03-31
dot icon28/11/1995
New director appointed
dot icon30/10/1995
Return made up to 28/04/95; no change of members
dot icon30/10/1995
New secretary appointed
dot icon30/10/1995
Secretary resigned
dot icon18/09/1995
Registered office changed on 18/09/95 from: 47 st marks road london W11 1RE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1989-03-31
dot icon04/11/1994
Return made up to 28/04/93; full list of members
dot icon04/11/1994
Return made up to 28/04/92; no change of members
dot icon04/11/1994
Return made up to 28/04/91; no change of members
dot icon04/11/1994
Return made up to 28/04/90; full list of members
dot icon04/11/1994
Return made up to 28/04/89; no change of members
dot icon04/11/1994
Return made up to 28/04/88; no change of members
dot icon04/11/1994
Return made up to 28/04/87; full list of members
dot icon04/11/1994
Return made up to 28/04/86; no change of members
dot icon04/11/1994
Return made up to 28/04/85; no change of members
dot icon04/11/1994
Return made up to 28/04/84; full list of members
dot icon04/11/1994
Return made up to 28/04/94; full list of members
dot icon04/11/1994
Accounts for a small company made up to 1992-03-31
dot icon04/11/1994
Accounts for a small company made up to 1991-03-31
dot icon04/11/1994
Accounts for a small company made up to 1990-03-31
dot icon04/11/1994
Accounts for a small company made up to 1988-03-31
dot icon04/11/1994
Accounts for a small company made up to 1987-03-31
dot icon04/11/1994
Accounts for a small company made up to 1986-03-31
dot icon04/11/1994
Accounts for a small company made up to 1985-03-31
dot icon04/11/1994
Accounts for a small company made up to 1984-03-31
dot icon04/11/1994
Accounts for a small company made up to 1993-03-31
dot icon04/11/1994
Registered office changed on 04/11/94 from: 4 conduit street london W1
dot icon04/11/1994
New secretary appointed
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Secretary resigned;new director appointed
dot icon03/11/1994
Restoration by order of the court
dot icon04/10/1994
Accounts made up to 1985-03-31
dot icon03/10/1994
Accounts made up to 1984-03-31
dot icon08/03/1994
Company added to the register
dot icon08/03/1994
Dissolution
dot icon20/01/1981
Accounts made up to 1980-03-31
dot icon28/04/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.62K
-
0.00
-
-
2022
1
3.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nurdinali Alibhai Popat
Director
01/03/1984 - 04/02/2018
-
Zaveri, Shaida
Director
08/07/2004 - Present
-
Zaveri, Shaida
Secretary
08/07/2004 - Present
-
Mr Sultanali Allibhai
Director
01/03/1984 - 16/07/2024
-
Kanji, Nizarali Abdulrasul
Secretary
09/05/1994 - 20/10/1995
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILGOLD LIMITED

CHILGOLD LIMITED is an(a) Dissolved company incorporated on 28/04/1978 with the registered office located at C/O RELANS, 1ST FLOOR, 65-67 Wembley Hill Road, Wembley, Middlesex HA9 8DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILGOLD LIMITED?

toggle

CHILGOLD LIMITED is currently Dissolved. It was registered on 28/04/1978 and dissolved on 11/11/2025.

Where is CHILGOLD LIMITED located?

toggle

CHILGOLD LIMITED is registered at C/O RELANS, 1ST FLOOR, 65-67 Wembley Hill Road, Wembley, Middlesex HA9 8DP.

What does CHILGOLD LIMITED do?

toggle

CHILGOLD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHILGOLD LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.