GOLDEN CREST 05 LTD
Overview
| Company Name | GOLDEN CREST 05 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05363512 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GOLDEN CREST 05 LTD?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is GOLDEN CREST 05 LTD located?
| Registered Office Address | Olympia House Armitage Road NW11 8RQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOLDEN CREST 05 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What is the status of the latest confirmation statement for GOLDEN CREST 05 LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 14, 2018 |
What are the latest filings for GOLDEN CREST 05 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2023 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2022 | 21 pages | LIQ03 | ||||||||||
Termination of appointment of Abdul Malik Chowdhury as a director on May 22, 2022 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2021 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2020 | 16 pages | LIQ03 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 3 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 5 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2019 | 25 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from 12 Corn Street Witney Oxfordshire OX28 6BL to Olympia House Armitage Road London NW11 8RQ on Nov 06, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Abdul Malik Chowdhury as a person with significant control on Jan 01, 2017 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 186a Cowley Road Oxford OX14 1UE to 12 Corn Street Witney Oxfordshire OX28 6BL on Mar 20, 2018 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GOLDEN CREST 05 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHOWDHURY, Abdul Malik | Secretary | Harvest Way OX28 1EG Witney 12 Oxfordshire United Kingdom | British | 105627820001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| CHOWDHURY, Abdul Malik | Director | Harvest Way OX28 1EG Witney 12 Oxfordshire England | England | British | 105627820002 | |||||
| UDDIN, Helal | Director | 39 Atholl House Meadavale SW9 1UR London | British | 105627950001 | ||||||
| ZAMAN, Oyes Uz | Director | Corn Street E1 3AR Witney 12 Oxfordshire U.K | United Kingdom | British | 105627680002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of GOLDEN CREST 05 LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Abdul Malik Chowdhury | Jan 01, 2017 | Armitage Road NW11 8RQ London Olympia House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GOLDEN CREST 05 LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 14, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does GOLDEN CREST 05 LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0