GILTEDGE LIMITED

Register to unlock more data on OkredoRegister

GILTEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03654108

Incorporation date

21/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

10/12 New College Parade, Finchley Road, London NW3 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon12/02/2014
Final Gazette dissolved following liquidation
dot icon12/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2012
Statement of affairs with form 4.19
dot icon20/09/2012
Appointment of a voluntary liquidator
dot icon20/09/2012
Resolutions
dot icon27/08/2012
Registered office address changed from 592C Atlas Road Fourth Way Wembley Middlesex HA9 0JH on 2012-08-28
dot icon04/03/2012
Annual return made up to 2011-10-22 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon05/01/2010
Director's details changed for Sanjiv Datta on 2009-10-22
dot icon05/01/2010
Secretary's details changed for Madhumati Datta on 2009-10-22
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 30/09/08; full list of members
dot icon20/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/04/2008
Resolutions
dot icon08/04/2008
Certificate of change of name
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 22/10/07; no change of members
dot icon12/04/2007
Return made up to 22/10/06; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
New secretary appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Secretary resigned
dot icon08/11/2006
Registered office changed on 09/11/06 from: 154 mount pleasant wembley middlesex HA0 1SD
dot icon01/09/2006
Particulars of mortgage/charge
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 22/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon28/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/11/2004
Return made up to 22/10/04; full list of members
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Director resigned
dot icon01/04/2004
Return made up to 22/10/03; full list of members
dot icon28/03/2004
Registered office changed on 29/03/04 from: 592C atlas road wembley middlesex HA9 0JH
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/03/2003
Ad 16/01/03--------- £ si 11000@1=11000 £ ic 89000/100000
dot icon16/12/2002
Return made up to 22/10/02; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/09/2002
Ad 29/08/02--------- £ si 20000@1=20000 £ ic 69000/89000
dot icon17/01/2002
Director resigned
dot icon21/11/2001
Return made up to 22/10/01; full list of members
dot icon03/10/2001
Ad 15/08/01--------- £ si 60000@1=60000 £ ic 9000/69000
dot icon12/09/2001
New director appointed
dot icon22/08/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
New director appointed
dot icon15/02/2001
Return made up to 22/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon24/09/2000
Nc inc already adjusted 01/11/98
dot icon24/09/2000
Resolutions
dot icon23/08/2000
Return made up to 22/10/99; full list of members
dot icon23/08/2000
Secretary resigned
dot icon08/12/1999
Particulars of mortgage/charge
dot icon05/09/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon10/05/1999
Registered office changed on 11/05/99 from: 24 woods buildin fourth way wembley middlesex HA9 0LH
dot icon25/04/1999
Particulars of mortgage/charge
dot icon25/04/1999
Particulars of mortgage/charge
dot icon15/12/1998
New secretary appointed;new director appointed
dot icon06/12/1998
Director resigned
dot icon06/12/1998
New director appointed
dot icon22/11/1998
Registered office changed on 23/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon22/11/1998
Director resigned
dot icon22/11/1998
New director appointed
dot icon21/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chetan Kumar Hansraj Parmar
Director
20/06/2004 - 22/12/2006
4
Datta, Sanjiv
Director
10/11/1998 - Present
4
AA COMPANY SERVICES LIMITED
Nominee Secretary
21/10/1998 - 31/10/1998
6011
BUYVIEW LTD
Nominee Director
21/10/1998 - 31/10/1998
6028
Patel, Minakshi
Director
14/11/1998 - 02/12/2001
-

Persons with Significant Control

0

No PSC data available.

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 GILTEDGE LIMITED

GILTEDGE LIMITED is an(a) Dissolved company incorporated on 21/10/1998 with the registered office located at 10/12 New College Parade, Finchley Road, London NW3 5EP. 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 GILTEDGE LIMITED?

toggle

GILTEDGE LIMITED is currently Dissolved. It was registered on 21/10/1998 and dissolved on 12/02/2014.

Where is GILTEDGE LIMITED located?

toggle

GILTEDGE LIMITED is registered at 10/12 New College Parade, Finchley Road, London NW3 5EP.

What does GILTEDGE LIMITED do?

toggle

GILTEDGE LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for GILTEDGE LIMITED?

toggle

The latest filing was on 12/02/2014: Final Gazette dissolved following liquidation.