Background WavePink WaveYellow Wave

GOLDLINK INVESTMENTS U.K. LTD (02741609)

GOLDLINK INVESTMENTS U.K. LTD (02741609) is an active UK company. incorporated on 20 August 1992. with registered office in 115 Craven Park Road. The company operates in the Construction sector, engaged in development of building projects. GOLDLINK INVESTMENTS U.K. LTD has been registered for 33 years. Current directors include SCHWARTZ, Bena.

Company Number
02741609
Status
active
Type
ltd
Incorporated
20 August 1992
Age
33 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHWARTZ, Bena
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDLINK INVESTMENTS U.K. LTD

GOLDLINK INVESTMENTS U.K. LTD is an active company incorporated on 20 August 1992 with the registered office located in 115 Craven Park Road. The company operates in the Construction sector, specifically engaged in development of building projects. GOLDLINK INVESTMENTS U.K. LTD was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02741609

LTD Company

Age

33 Years

Incorporated 20 August 1992

Size

N/A

Accounts

ARD: 24/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 25 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 July 2026
Period: 1 November 2024 - 24 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

GOLDLINK INVESTMENTS LIMITED
From: 20 August 1992To: 22 November 1999
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

3 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HIRSCH, Shevi

Active
33 Hadley Court, LondonN16 6JU
Secretary
Appointed 03 May 1995

SCHWARTZ, Bena

Active
115 Craven Park RoadN15 6BL
Born February 1950
Director
Appointed 21 Dec 2020

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 01 Nov 1992
Resigned 03 May 1995

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 20 Aug 1992
Resigned 01 Nov 1992

HIRSCH, Jacob

Resigned
33 Hadley Court, LondonN16 6JU
Born July 1971
Director
Appointed 03 May 1995
Resigned 21 Dec 2020

ROTHFELD, Eve Freda

Resigned
25 Egerton Road, LondonN16 6UE
Born August 1953
Director
Appointed 01 Nov 1992
Resigned 03 May 1995

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 20 Aug 1992
Resigned 01 Nov 1992

Persons with significant control

2

Mr Jacob Hirsch

Active
Cazenove Road, Stamford HillN16 6JU
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016

Mrs Shevi Hirsch

Active
Cazenove Road, Stamford HillN16 6JU
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

102

Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Administrative Restoration Company
22 August 2024
RT01RT01
Gazette Dissolved Compulsory
11 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
24 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Restoration Order Of Court
4 November 2009
AC92AC92
Gazette Dissolved Compulsary
14 July 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
19 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1999
363aAnnual Return
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
19 November 1999
363aAnnual Return
Legacy
19 November 1999
363aAnnual Return
Legacy
19 November 1999
363aAnnual Return
Legacy
19 November 1999
287Change of Registered Office
Legacy
19 November 1999
288cChange of Particulars
Restoration Order Of Court
17 November 1999
AC92AC92
Bona Vacantia Company
15 October 1998
BONABONA
Gazette Dissolved Compulsary
17 June 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 February 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
14 January 1994
225(1)225(1)
Legacy
20 December 1993
88(2)R88(2)R
Legacy
20 December 1993
363aAnnual Return
Legacy
30 August 1993
287Change of Registered Office
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Incorporation Company
20 August 1992
NEWINCIncorporation