Company NameGolden Leisure Limited
Company StatusDissolved
Company Number02447399
CategoryPrivate Limited Company
Incorporation Date29 November 1989(34 years, 5 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Pertev Cosar
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address88 Crantock Road
Catford
London
SE6 2QP
Director NameMr Mustafa Huseyin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside House 14 The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Director NameMr Hasan Mehmet
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address1 Avondale Road
Welling
Kent
DA16 1NG
Secretary NameMr Pertev Cosar
NationalityBritish
StatusClosed
Appointed29 November 1991(2 years after company formation)
Appointment Duration13 years, 2 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address88 Crantock Road
Catford
London
SE6 2QP

Location

Registered Address838 Wickham Road
Croydon
Surrey
CR0 8ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£39,069
Net Worth£150
Cash£26,633
Current Liabilities£26,483

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
29 June 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
6 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
22 January 2003Return made up to 29/11/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
14 December 2001Return made up to 29/11/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 May 2000 (11 pages)
14 December 2000Return made up to 29/11/00; full list of members (7 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Return made up to 29/11/99; full list of members (7 pages)
9 November 1999Full accounts made up to 31 May 1999 (9 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
5 February 1999Return made up to 29/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1998Full accounts made up to 31 May 1997 (9 pages)
25 January 1998Return made up to 29/11/97; no change of members (4 pages)
21 February 1997Full accounts made up to 31 May 1996 (10 pages)
17 January 1997Return made up to 29/11/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)