Company Information for GOLDEN CREST 05 LTD
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
05363512
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLDEN CREST 05 LTD | |
Legal Registered Office | |
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in OX14 | |
Company Number | 05363512 | |
---|---|---|
Company ID Number | 05363512 | |
Date formed | 2005-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 05:22:14 |
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 |
---|---|---|
ABDUL MALIK CHOWDHURY |
||
ABDUL MALIK CHOWDHURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OYES UZ ZAMAN |
Director | ||
HELAL UDDIN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAINLEYS LTD | Director | 2014-01-13 | CURRENT | 2011-10-13 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-15 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL MALIK CHOWDHURY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-15 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-15 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM 12 Corn Street Witney Oxfordshire OX28 6BL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL MALIK CHOWDHURY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/18 FROM 186a Cowley Road Oxford OX14 1UE | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Abdul Malik Chowdhury on 2015-11-25 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OYES ZAMAN | |
AR01 | 14/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL MALIK CHOWDHURY / 02/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL MALIK CHOWDHURY / 02/06/2010 | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OYES UZ ZAMAN / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL MALIK CHOWDHURY / 14/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ABDUL MALIK CHOWDHURY / 14/02/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OYES ZAMAN / 18/05/2009 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 186A COWLEY ROAD OXFORD OX14 1UE | |
652a | APPLICATION FOR STRIKING-OFF | |
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 |
Resolution | 2018-10-19 |
Appointmen | 2018-10-19 |
Meetings o | 2018-10-09 |
Proposal to Strike Off | 2007-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2012-06-01 | £ 29,977 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 30,167 |
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 GOLDEN CREST 05 LTD
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 7,168 |
Cash Bank In Hand | 2011-06-01 | £ 6,332 |
Current Assets | 2012-06-01 | £ 9,668 |
Current Assets | 2011-06-01 | £ 8,832 |
Fixed Assets | 2012-06-01 | £ 56,014 |
Fixed Assets | 2011-06-01 | £ 46,908 |
Shareholder Funds | 2012-06-01 | £ 35,705 |
Shareholder Funds | 2011-06-01 | £ 25,573 |
Stocks Inventory | 2012-06-01 | £ 2,500 |
Stocks Inventory | 2011-06-01 | £ 2,500 |
Tangible Fixed Assets | 2012-06-01 | £ 21,015 |
Tangible Fixed Assets | 2011-06-01 | £ 11,909 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GOLDEN CREST 05 LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GOLDEN CREST 05 LTD | Event Date | 2018-10-19 |
Initiating party | Event Type | Appointmen | |
Defending party | GOLDEN CREST 05 LTD | Event Date | 2018-10-19 |
Name of Company: GOLDEN CREST 05 LTD Company Number: 05363512 Trading Name: Shaan Restaurant Nature of Business: Indian Restaurant Registered office: 12 Corn Street, Witney, Oxfordshire, OX28 6BL Type… | |||
Initiating party | Event Type | Meetings o | |
Defending party | GOLDEN CREST 05 LTD | Event Date | 2018-10-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GOLDEN CREST 05 LTD | Event Date | 2007-08-21 |
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. |