Company NameGoldnew Limited
Company StatusDissolved
Company Number01414761
CategoryPrivate Limited Company
Incorporation Date13 February 1979(45 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRenzo Rapacioli
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 1 month (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Director NameRosalinda Rapacioli
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 1 month (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Secretary NameRosalinda Rapacioli
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 1 month (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Director NameMr Guilio Molina
Date of BirthMarch 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1993(14 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 12 May 2011)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address188 Beulah Hill
London
Se19
Director NameMr Guiseppe Zanelli
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1993(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1999)
RoleRestaurant Manager
Correspondence Address13 Claydale Road
London
Sw8

Contact

Websitemunchlunch.com
Telephone020 76197788
Telephone regionLondon

Location

Registered Address20 Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

10k at £1Sands Catering Company LTD
52.00%
Ordinary A
9.2k at £1Sands Catering Company LTD
48.00%
Ordinary B

Financials

Year2014
Net Worth-£116,233
Cash£66,075
Current Liabilities£198,589

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

20 April 1990Delivered on: 30 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 & 7 montague street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 January 1990Delivered on: 19 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 December 1986Delivered on: 30 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to be come due from paramart limited to the chargee on any account whatsoever.
Particulars: L/H property at 13 cullum st london E3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1981Delivered on: 22 January 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as 50-52 kingsway london WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 January 1989Delivered on: 24 January 1989
Satisfied on: 12 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 6 and 7 montague street, l/borough of camden. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 19,230
(6 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 19,230
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 19,230
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 June 2011Termination of appointment of Guilio Molina as a director (1 page)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
8 June 2009Return made up to 30/04/09; full list of members (4 pages)
11 February 2009Full accounts made up to 31 August 2008 (10 pages)
4 July 2008Secretary's change of particulars rosalinda rapacioli logged form (1 page)
2 June 2008Return made up to 30/04/08; full list of members (4 pages)
7 March 2008Full accounts made up to 31 August 2007 (11 pages)
13 July 2007Return made up to 30/04/07; no change of members (7 pages)
12 February 2007Full accounts made up to 31 August 2006 (11 pages)
20 June 2006Registered office changed on 20/06/06 from: 20 tileyard road london N7 9AH (1 page)
2 June 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2006Full accounts made up to 31 August 2005 (10 pages)
10 July 2005Return made up to 30/04/05; full list of members (8 pages)
12 April 2005Full accounts made up to 31 August 2004 (10 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 August 2003 (10 pages)
10 June 2003Return made up to 30/04/03; full list of members (7 pages)
27 March 2003Full accounts made up to 31 August 2002 (10 pages)
11 June 2002Return made up to 30/04/02; full list of members (7 pages)
18 March 2002Full accounts made up to 31 August 2001 (10 pages)
16 May 2001Return made up to 30/04/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 August 2000 (11 pages)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
10 August 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 1999Director resigned (1 page)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
26 June 1998Return made up to 30/04/98; no change of members (6 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
25 June 1997Return made up to 30/04/97; no change of members (4 pages)
14 June 1996Full accounts made up to 31 August 1995 (13 pages)
6 June 1996Return made up to 30/04/96; full list of members (8 pages)
6 June 1995Return made up to 30/04/95; no change of members (8 pages)