Company NameGolden Orient Limited
Company StatusDissolved
Company Number03056706
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Rahimara Rahman
NationalityBritish
StatusClosed
Appointed17 May 1995(2 days after company formation)
Appointment Duration19 years (closed 10 June 2014)
RoleCompany Director
Correspondence Address15 Southwell Grove Road
London
E11 4PP
Director NameMr Misba Ahmed
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 10 June 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address9 Harold Road
Leytonstone
London
E11 4QX
Director NameAbdul Malik
Date of BirthMay 1958 (Born 66 years ago)
NationalityBangladesh
StatusResigned
Appointed17 May 1995(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1997)
RoleRestaurant Manager
Correspondence Address15 Southwell Grove Road
London
E11 4PP
Director NameKhalilur Rahman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(2 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address15 Southwell Grove Road
London
E11 4PP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.leytonstonespice.co.uk/

Location

Registered Address639 High Road
Leytonstone
London
E11 4RD
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Khalilur Rahman
50.00%
Ordinary
1 at £1Rahimara Rahman
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
3 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 2
(4 pages)
22 December 2011Secretary's details changed for Rahimara Rahman on 22 December 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 December 2010Director's details changed for Misba Ahmed on 17 December 2010 (2 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 March 2009Return made up to 15/05/07; full list of members (8 pages)
15 December 2008Return made up to 20/11/08; full list of members (5 pages)
30 September 2008Registered office changed on 30/09/2008 from 220 the vale golders green london NW11 8SR (1 page)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 June 2006Return made up to 15/05/06; full list of members (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 June 2005Return made up to 15/05/05; full list of members (5 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 May 2004Return made up to 15/05/04; full list of members (5 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 June 2003Return made up to 15/05/03; full list of members (5 pages)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 June 2002Registered office changed on 16/06/02 from: 7 danecastle court arcadia avenue london N3 2JU (1 page)
16 June 2002Return made up to 15/05/02; full list of members (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 May 2001Return made up to 15/05/01; full list of members (5 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 June 2000Return made up to 15/05/00; full list of members (5 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 August 1999Return made up to 15/05/99; full list of members (5 pages)
10 May 1999Registered office changed on 10/05/99 from: brentmead house britannia road london N12 9RU (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 August 1998Return made up to 15/05/98; full list of members (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 February 1998Return made up to 15/05/97; full list of members (5 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Director resigned (1 page)
23 October 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
19 May 1995Registered office changed on 19/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Incorporation (24 pages)