GOLD SEAL INTERNATIONAL TRADING COMPANY LTD

Register to unlock more data on OkredoRegister

GOLD SEAL INTERNATIONAL TRADING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03289057

Incorporation date

09/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Kings House 101-135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1996)
dot icon13/02/2026
Statement of affairs
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Appointment of a voluntary liquidator
dot icon13/02/2026
Registered office address changed from 66 New Barn Street London E13 8JW England to Ground Floor Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2026-02-13
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon08/11/2025
Satisfaction of charge 032890570001 in full
dot icon15/08/2025
Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to 66 New Barn Street London E13 8JW on 2025-08-15
dot icon09/07/2025
Secretary's details changed for Mrs Bamanu Arachchige Malati Dharmawardene on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Kahanawita Gama Eti Rallalage Harsha Kumara Dharmawardene on 2025-07-09
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon18/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon30/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Registration of charge 032890570001
dot icon08/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon10/01/2011
Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HB on 2011-01-10
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Kahanawita Gama Eti Rallalage Harsha Kumara Dharmawardene on 2009-10-14
dot icon16/04/2009
Return made up to 15/12/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Secretary's change of particulars / bamanu dharmawardene / 30/10/2008
dot icon01/10/2008
Director's change of particulars / kahanawita dharmauardewe / 12/12/1996
dot icon01/10/2008
Secretary's change of particulars / bamanu dharmawardene / 12/12/1996
dot icon16/07/2008
Return made up to 09/12/07; no change of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 09/12/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 09/12/05; full list of members
dot icon22/12/2004
Return made up to 09/12/04; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2004
Return made up to 09/12/03; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/12/2002
Return made up to 09/12/02; full list of members
dot icon26/02/2002
Return made up to 09/12/01; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon14/12/2000
Return made up to 09/12/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/12/1999
Return made up to 09/12/99; full list of members
dot icon24/01/1999
Return made up to 09/12/98; full list of members
dot icon15/10/1998
Ad 02/09/98--------- £ si 4900@1=4900 £ ic 100/5000
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon26/01/1998
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon16/12/1997
Return made up to 09/12/97; full list of members
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
Director resigned
dot icon10/02/1997
Registered office changed on 10/02/97 from: barclays banl chamber 17 leeland mansions leeland road london W13 9HB
dot icon10/02/1997
Ad 12/12/96--------- £ si 100@1=100 £ ic 2/102
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
New director appointed
dot icon09/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+1,371.59 % *

* during past year

Cash in Bank

£2,590.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
138.72K
-
0.00
176.00
-
2022
1
131.75K
-
0.00
176.00
-
2023
-
42.73K
-
0.00
2.59K
-
2023
-
42.73K
-
0.00
2.59K
-

Employees

2023

Employees

-

Net Assets(GBP)

42.73K £Descended-67.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.59K £Ascended1.37K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLD SEAL INTERNATIONAL TRADING COMPANY LTD

GOLD SEAL INTERNATIONAL TRADING COMPANY LTD is an(a) Liquidation company incorporated on 09/12/1996 with the registered office located at Ground Floor, Kings House 101-135 Kings Road, Brentwood, Essex CM14 4DR. 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 GOLD SEAL INTERNATIONAL TRADING COMPANY LTD?

toggle

GOLD SEAL INTERNATIONAL TRADING COMPANY LTD is currently Liquidation. It was registered on 09/12/1996 .

Where is GOLD SEAL INTERNATIONAL TRADING COMPANY LTD located?

toggle

GOLD SEAL INTERNATIONAL TRADING COMPANY LTD is registered at Ground Floor, Kings House 101-135 Kings Road, Brentwood, Essex CM14 4DR.

What does GOLD SEAL INTERNATIONAL TRADING COMPANY LTD do?

toggle

GOLD SEAL INTERNATIONAL TRADING COMPANY LTD operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for GOLD SEAL INTERNATIONAL TRADING COMPANY LTD?

toggle

The latest filing was on 13/02/2026: Statement of affairs.