Background WavePink WaveYellow Wave

GOLDSOLID LTD (03611315)

GOLDSOLID LTD (03611315) is an active UK company. incorporated on 6 August 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDSOLID LTD has been registered for 27 years. Current directors include SPITZER, Bluma, SPITZER, Reuben, SPITZER, Richard.

Company Number
03611315
Status
active
Type
ltd
Incorporated
6 August 1998
Age
27 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPITZER, Bluma, SPITZER, Reuben, SPITZER, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDSOLID LTD

GOLDSOLID LTD is an active company incorporated on 6 August 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDSOLID LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03611315

LTD Company

Age

27 Years

Incorporated 6 August 1998

Size

N/A

Accounts

ARD: 4/9

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 June 2026
Period: 1 September 2024 - 4 September 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Alexander & Co 220 the Vale London NW11 8SR
From: 6 August 1998To: 11 October 2019
Timeline

2 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Apr 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SPITZER, Richard

Active
North End Road, LondonNW11 7RJ
Secretary
Appointed 01 Feb 2000

SPITZER, Bluma

Active
North End Road, LondonNW11 7RJ
Born January 1973
Director
Appointed 01 Feb 2000

SPITZER, Reuben

Active
North End Road, LondonNW11 7RJ
Born May 1971
Director
Appointed 01 Feb 2000

SPITZER, Richard

Active
North End Road, LondonNW11 7RJ
Born April 1944
Director
Appointed 01 Jan 2014

BENEDIKT, Golda

Resigned
99 Geldeston Road, LondonE5 8RS
Secretary
Appointed 17 Aug 1998
Resigned 01 Feb 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Aug 1998
Resigned 13 Aug 1998

BENEDIKT, Chaim

Resigned
99 Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 17 Aug 1998
Resigned 01 Feb 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Aug 1998
Resigned 13 Aug 1998

Persons with significant control

2

Mr Reuben Spitzer

Active
North End Road, LondonNW11 7RJ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Bluma Spitzer

Active
North End Road, LondonNW11 7RJ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Current Shortened
5 September 2023
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
5 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 February 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 September 2018
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 May 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 August 2009
363aAnnual Return
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
7 December 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
3 November 2005
AAMDAAMD
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
24 July 2000
287Change of Registered Office
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363aAnnual Return
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1998
287Change of Registered Office
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Incorporation Company
6 August 1998
NEWINCIncorporation