Company number 04922449
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 9 PARKWAY, ILFORD, ESSEX, ENGLAND, IG3 9HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Syed Fasih Asghar Shah as a director on 11 August 2014; Termination of appointment of Syed Fasih Asghar Shah as a secretary on 11 August 2014; Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA England to 9 Parkway Ilford Essex IG3 9HS on 11 August 2014. The most likely internet sites of GOLDCHIP INVESTMENTS LIMITED are www.goldchipinvestments.co.uk, and www.goldchip-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Goldchip Investments Limited is a Private Limited Company.
The company registration number is 04922449. Goldchip Investments Limited has been working since 06 October 2003.
The present status of the company is Active. The registered address of Goldchip Investments Limited is 9 Parkway Ilford Essex England Ig3 9hs. . MAHMOOD, Qaisar is a Director of the company. Secretary SHAH, Syed Fasih Asghar has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director SHAH, Syed Fasih Asghar has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 February 2004
Appointed Date: 06 October 2003
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 February 2004
Appointed Date: 06 October 2003
GOLDCHIP INVESTMENTS LIMITED Events
11 Aug 2014
Termination of appointment of Syed Fasih Asghar Shah as a director on 11 August 2014
11 Aug 2014
Termination of appointment of Syed Fasih Asghar Shah as a secretary on 11 August 2014
11 Aug 2014
Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA England to 9 Parkway Ilford Essex IG3 9HS on 11 August 2014
30 Jan 2012
Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
27 Jul 2011
Total exemption small company accounts made up to 31 October 2010
...
... and 26 more events
05 Feb 2004
Registered office changed on 05/02/04 from: 3 marlborough road lancing sussex BN15 8UF
05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
14 Nov 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
06 Oct 2003
Incorporation
8 August 2008
Mortgage
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 44 and 46 herbert road london t/no SGL68647 together…
14 July 2006
Legal charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44-46 herbert road plumstead london.
16 September 2005
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 44 & 46 herbert road plumstead london.
5 October 2004
Legal charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 and 46 herbert road plumstead. By way of fixed charge…
14 May 2004
Debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…