Company NameGold Chip Computer Systems Limited
Company StatusDissolved
Company Number03751883
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Amer Dastgir
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleBusiness Man Computer Sales
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechcroft Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4SL
Secretary NameMr Ghulam Dastgir
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechcroft Avenue
Kenton Park Estate
Newcastle Upon Tyne
NE3 4SL
Director NameMr Araf Dastgir
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleDirector/Businessman
Correspondence Address9 Beechcroft Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4SL
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.goldchip.uk.com

Location

Registered Address45 Newcastle Road
Sunderland
Tyne & Wear
SR5 1JB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

14k at £1Ghulam Dastgir
43.75%
Ordinary
5k at £1Amer Dastgir
15.62%
Ordinary
5k at £1Mrs Shamim Dastgir
15.62%
Ordinary
4k at £1Araf Dastgir
12.50%
Ordinary
4k at £1Mrs Nighat S. Dastgir
12.50%
Ordinary

Financials

Year2014
Net Worth£57,313
Cash£1,625
Current Liabilities£10,560

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 32,002
(5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 32,002
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 May 2010Director's details changed for Amer Dastgir on 6 April 2010 (2 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Amer Dastgir on 6 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 06/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 April 2007Return made up to 06/04/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 April 2006Return made up to 06/04/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 May 2005Return made up to 14/04/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
21 April 2004Return made up to 14/04/04; full list of members (7 pages)
11 May 2003Accounts for a small company made up to 31 May 2002 (7 pages)
29 April 2003Return made up to 14/04/03; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 April 2002Return made up to 14/04/02; full list of members (7 pages)
10 May 2001Return made up to 14/04/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 June 2000Return made up to 14/04/00; full list of members (6 pages)
19 April 2000Ad 31/10/99--------- £ si 15000@1=15000 £ ic 17002/32002 (2 pages)
8 March 2000Nc inc already adjusted 03/11/99 (1 page)
8 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 2000Ad 03/11/99--------- £ si 17000@1=17000 £ ic 2/17002 (2 pages)
22 February 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
29 November 1999Registered office changed on 29/11/99 from: c/o sattar & co chartered accountants 95 oldham road rochdale lancashire OL16 5QR (1 page)
27 July 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 9 beechcroft avenue newcastle upon tyne tyne & wear NE3 4SL (1 page)
25 May 1999New secretary appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
14 April 1999Incorporation (7 pages)