GOLD FACTORY CORPORATION LTD

Register to unlock more data on OkredoRegister

GOLD FACTORY CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04577239

Incorporation date

30/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London, United Kingdom, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2002)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon07/02/2025
Director's details changed for Mr Jaswinder Singh Matharu on 2025-02-01
dot icon30/01/2025
Micro company accounts made up to 2024-01-31
dot icon25/12/2024
Change of details for Mr Jaswinder Singh Matharu as a person with significant control on 2024-12-01
dot icon25/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon08/12/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/10/2023
Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 128 128 City Road, London, United Kingdom London EC1V 2NX on 2023-10-18
dot icon18/10/2023
Registered office address changed from 128 128 City Road, London, United Kingdom London EC1V 2NX United Kingdom to 128 City Road, London, United Kingdom London EC1V 2NX on 2023-10-18
dot icon17/01/2023
Micro company accounts made up to 2022-01-31
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon12/01/2023
Confirmation statement made on 2022-10-14 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Micro company accounts made up to 2021-01-31
dot icon08/01/2022
Compulsory strike-off action has been discontinued
dot icon07/01/2022
Confirmation statement made on 2021-10-14 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon07/01/2021
Confirmation statement made on 2020-10-14 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-10-30 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/01/2018
Compulsory strike-off action has been discontinued
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon18/01/2018
Confirmation statement made on 2017-10-30 with no updates
dot icon18/01/2018
Change of details for Mr Jaswinder Singh Matharu as a person with significant control on 2018-01-18
dot icon28/10/2017
Micro company accounts made up to 2017-01-31
dot icon14/07/2017
Registered office address changed from 124 New Bond Street London W1S 1DX to 3rd Floor, 207 Regent Street London W1B 3HH on 2017-07-14
dot icon11/01/2017
Confirmation statement made on 2016-10-30 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon01/02/2016
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/04/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon16/02/2013
Compulsory strike-off action has been discontinued
dot icon14/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon17/04/2012
Compulsory strike-off action has been discontinued
dot icon16/04/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon16/03/2012
Compulsory strike-off action has been suspended
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/08/2011
Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 2011-08-17
dot icon10/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/04/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon26/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon28/04/2009
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2009
Accounts for a dormant company made up to 2007-01-31
dot icon30/01/2009
Compulsory strike-off action has been discontinued
dot icon29/01/2009
Return made up to 30/10/08; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon27/01/2009
Certificate of change of name
dot icon23/10/2008
Registered office changed on 23/10/2008 from glais 3 delaford house delaford close iver buckinghamshire SL0 9JX
dot icon23/10/2008
Appointment terminated secretary neeta mavani
dot icon28/11/2007
Accounts for a dormant company made up to 2006-01-31
dot icon28/11/2007
Return made up to 30/10/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: glais 3 delaford close iver buckinghamshire SL0 9JT
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Registered office changed on 08/03/07 from: 149 the broadway southall middlesex UB1 1LP
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Return made up to 30/10/06; full list of members
dot icon28/06/2006
Return made up to 30/10/05; full list of members
dot icon20/06/2006
Ad 07/04/06--------- £ si 98@1
dot icon20/04/2006
Ad 07/04/06--------- £ si 100@1=100 £ ic 2/102
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
New secretary appointed
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/03/2005
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Secretary resigned
dot icon07/02/2005
Return made up to 30/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/04/2004
Registered office changed on 14/04/04 from: 227A beaconsfield road southall middlesex UB1 1DB
dot icon23/12/2003
Particulars of mortgage/charge
dot icon19/12/2003
Registered office changed on 19/12/03 from: 26 bloomsbury street london WC1 33QJ
dot icon25/11/2003
Return made up to 30/10/03; full list of members
dot icon07/01/2003
New director appointed
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
Registered office changed on 19/11/02 from: 229 nether street london N3 1NT
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Director resigned
dot icon30/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
14/10/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.89K
-
0.00
-
-
2022
0
5.53K
-
0.00
-
-
2022
0
5.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.53K £Descended-19.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLD FACTORY CORPORATION LTD

GOLD FACTORY CORPORATION LTD is an(a) Active company incorporated on 30/10/2002 with the registered office located at 128 City Road, London, United Kingdom, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD FACTORY CORPORATION LTD?

toggle

GOLD FACTORY CORPORATION LTD is currently Active. It was registered on 30/10/2002 .

Where is GOLD FACTORY CORPORATION LTD located?

toggle

GOLD FACTORY CORPORATION LTD is registered at 128 City Road, London, United Kingdom, London EC1V 2NX.

What does GOLD FACTORY CORPORATION LTD do?

toggle

GOLD FACTORY CORPORATION LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for GOLD FACTORY CORPORATION LTD?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.