Company NameGoldfleck Limited
Company StatusDissolved
Company Number03404943
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Secretary NameShozlu Miah
NationalityBritish
StatusClosed
Appointed18 August 1997(1 month after company formation)
Appointment Duration7 years, 6 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address5 Bicknell House
Ellen Street
London
E1 1NA
Director NameDir Humayun Rahman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address55 Goldsmith Avenue
London
E12 6QB
Director NameJahidur Rahman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address14 Store Street
Stratford
London
E15 1PU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address84 Longbridge Road
Barking
Essex
IG11 8SF
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Turnover£52,573
Gross Profit£34,610
Net Worth£10,807
Cash£984
Current Liabilities£12,994

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
13 October 2004Application for striking-off (1 page)
13 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
7 August 2003Return made up to 17/07/03; full list of members (6 pages)
7 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
1 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 September 2001Return made up to 17/07/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 September 2000 (8 pages)
4 September 2000Return made up to 17/07/00; full list of members (7 pages)
17 March 2000Full accounts made up to 30 September 1999 (8 pages)
26 July 1999Return made up to 17/07/99; full list of members (6 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 30 September 1998 (8 pages)
23 July 1998Return made up to 17/07/98; full list of members (6 pages)
14 May 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: 1ST floor 67 brick lane london E1 6QL (1 page)
22 August 1997Director resigned (1 page)
19 August 1997Registered office changed on 19/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)