Dissolved 2017-05-08
Company Information for GOLD FLOWER (UK) LIMITED
LOUGHTON, ESSEX, IG10,
|
Company Registration Number
05192534 Private Limited Company
Dissolved Dissolved 2017-05-08 |
| Company Name | |
|---|---|
| GOLD FLOWER (UK) LIMITED | |
| Legal Registered Office | |
| LOUGHTON ESSEX | |
| Company Number | 05192534 | |
|---|---|---|
| Date formed | 2004-07-29 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-07-31 | |
| Date Dissolved | 2017-05-08 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-01-24 12:38:16 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
KHURRAM SHAHZAD ABBASI |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NAGHMAN ABBASI |
Company Secretary | ||
KHURAM SHAHZAD ABBASI |
Company Secretary | ||
NAGHMAN ABBASI |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PRIMA GOLD STUDIO LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Dissolved 2017-09-26 | |
| OCEANWAY HOSPITALITY SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
| PRIMA GOLD STUDIO LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2016-02-23 | |
| KSA PROPERTY LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2016-11-01 | |
| EUROWEST POLYMERS LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2013-09-10 | |
| WORLDWIDE RECYCLING LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2016-01-19 | |
| TONY MINING (INTERNATIONAL) LIMITED | Director | 2010-12-08 | CURRENT | 2010-11-23 | Dissolved 2015-03-17 | |
| LIPAGOLD LIMITED | Director | 2009-03-15 | CURRENT | 2008-09-10 | Dissolved 2015-03-10 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2015 | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 38B STAR STREET PADDINGTON LONDON W2 1QB | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| AA | 31/07/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 03/03/14 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM SHAHZAD ABBASI / 03/03/2014 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY NAGHMAN ABBASI | |
| AR01 | 29/07/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHURRAM SHAHZAD ABBASI / 31/08/2012 | |
| AA | 31/07/12 TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KHURRAM SHAHZAD ABBASI / 31/08/2012 | |
| AR01 | 29/07/12 FULL LIST | |
| AA | 31/07/11 TOTAL EXEMPTION SMALL | |
| AR01 | 29/07/11 FULL LIST | |
| AA | 31/07/10 TOTAL EXEMPTION SMALL | |
| AR01 | 29/07/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KHURRAM SHAHZAD ABBASI / 29/07/2010 | |
| AA | 31/07/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
| AA | 31/07/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
| 287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM SUITE 2 SECOND FLOR 332A HOE STREET WALTHAMSTOW LONDON E17 9PX | |
| 363s | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SUITE 1 2ND FLOOR 246 HOE STREET WALTHAMSTOW LONDON E17 3AX | |
| 287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 15 EPSOM ROAD LEYTON LONDON E10 6ES | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
| 287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 456 HIGH ROAD LEYTON LONDON E10 6QE | |
| 363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2016-11-28 |
| Appointment of Liquidators | 2014-11-27 |
| Resolutions for Winding-up | 2014-11-27 |
| Meetings of Creditors | 2014-11-06 |
| Proposal to Strike Off | 2014-08-05 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.06 | 9 |
| MortgagesNumMortOutstanding | 0.71 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
| Creditors Due Within One Year | 2011-08-01 | £ 306,200 |
|---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLD FLOWER (UK) LIMITED
| Called Up Share Capital | 2011-08-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2011-08-01 | £ 151,645 |
| Current Assets | 2011-08-01 | £ 594,748 |
| Debtors | 2011-08-01 | £ 443,103 |
| Tangible Fixed Assets | 2011-08-01 | £ 1,169 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as GOLD FLOWER (UK) LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | GOLD FLOWER (UK) LIMITED | Event Date | 2014-11-18 |
| Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | GOLD FLOWER (UK) LIMITED | Event Date | 2014-11-18 |
| Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 18 November 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Richard Jeffrey Rones be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Richard Jeffrey Rones as Liquidator was confirmed. Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 18 November 2014. Further information about this case is available from Darmveer (Sunney) Sagoo at the offices of ThorntonRones Limited on 0208 418 9333. Khurram Shahzad Abbasi , Chairman : | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | GOLD FLOWER (UK) LIMITED | Event Date | 2014-11-18 |
| Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 311 High Road, Loughton, Essex, IG10 1AH on 20 January 2017 at 1:00 pm and 1:15 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH no later than 12.00 noon on the business day before the meeting. Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 18 November 2014 . Further information about this case is available from Sejal Solanki at the offices of ThorntonRones Limited on 0208 418 9333. Richard Jeffrey Rones , Liquidator Dated 17 November 2016 | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | GOLD FLOWER (UK) LIMITED | Event Date | 2014-10-30 |
| Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 18 November 2014 at 2:30 pm for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , not later than 12.00 noon on 17 November 2014. The proxy form and statement may be posted or sent by fax to 020 8418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of ThorntonRones Limited on 020 8418 9333 . Khurram Shahzad Abbasi , Director : | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | GOLD FLOWER (UK) LIMITED | Event Date | 2014-08-05 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |