Brondesbury Park
London
NW6 7DE
Secretary Name | Mrs Kamu Palan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor House Drive London NW6 7DE |
Director Name | Stephen Anthony Vaudrey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 2004) |
Role | Social Worker |
Correspondence Address | 22 Mehetabel Road London E9 6DU |
Director Name | Mrs Renate Maria Alexander |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 October 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 531 Longbridge Road Barking Essex IG11 9DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.goldentours.com/ |
---|---|
Telephone | 020 72337030 |
Telephone region | London |
Registered Address | 123-151 Buckingham Palace Rd 4 Fountain Square London SW1W 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
10k at £1 | Golden Tours LTD 99.01% Ordinary Non Voting |
---|---|
100 at £1 | Golden Tours LTD 0.99% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Voluntary strike-off action has been suspended (1 page) |
22 October 2013 | Voluntary strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | Application to strike the company off the register (3 pages) |
13 August 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
27 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
27 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
24 January 2012 | Registered office address changed from C/O Amey Kamp Llp 310 Harrow Road Wembley Middlesex HA9 6LL United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Registered office address changed from C/O Amey Kamp Llp 310 Harrow Road Wembley Middlesex HA9 6LL United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH on 6 January 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 April 2008 | Return made up to 08/12/07; full list of members (6 pages) |
4 April 2008 | Return made up to 08/12/07; full list of members (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 April 2007 | Return made up to 08/12/06; full list of members (6 pages) |
11 April 2007 | Return made up to 08/12/06; full list of members (6 pages) |
20 July 2006 | Return made up to 08/12/05; full list of members
|
20 July 2006 | Return made up to 08/12/05; full list of members
|
24 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 December 2005 | Ad 22/11/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
12 December 2005 | Ad 22/11/05--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
30 August 2005 | Memorandum and Articles of Association (10 pages) |
30 August 2005 | Memorandum and Articles of Association (10 pages) |
6 July 2005 | Company name changed golden childrens care homes limi ted\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed golden childrens care homes limi ted\certificate issued on 06/07/05 (2 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 08/12/03; full list of members (7 pages) |
5 May 2004 | Return made up to 08/12/03; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 April 2001 | Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 April 2001 | Ad 14/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 March 2001 | Return made up to 08/12/00; full list of members
|
15 March 2001 | Return made up to 08/12/00; full list of members
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
8 December 1999 | Incorporation (16 pages) |
8 December 1999 | Incorporation (16 pages) |