Company NameGolden Oriental Catering Limited
Company StatusDissolved
Company Number04470234
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSarah Jayne Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(10 years, 4 months after company formation)
Appointment Duration2 years (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Gladstone Road
Kingston Upon Thames
Surrey
KT1 3HD
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 September 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 09 December 2014)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Director NameFaruk Ahmed Miah
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Alexandra Road
Hounslow
Middlesex
TW3 4HP
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMrs Charlotte Thornlky Acourt Dutton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEasthouse East Marsh Laugharne
Carmarthen
SA33 4RS
Wales
Director NameMr Keith Michael Stiles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(10 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSylvans Old Hill Wood
Studham
Bedfordshire
LU6 2NE
Director NameCounty West Commercial Services Ltd (Corporation)
Date of BirthMay 1994 (Born 29 years ago)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameCounty West Commercial Services Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

50k at £1Sarah Jayne Brown
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(4 pages)
15 August 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Director's details changed for Sarah Jayne Brown on 18 April 2013 (2 pages)
8 April 2013Satisfaction of charge 1 in full (3 pages)
13 December 2012Appointment of Sarah Jayne Brown as a director on 19 November 2012 (3 pages)
3 December 2012Termination of appointment of Keith Michael Stiles as a director on 19 November 2012 (2 pages)
20 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
25 September 2012Termination of appointment of Charlotte Thornlky Acourt Dutton as a director on 18 September 2012 (2 pages)
7 September 2012Accounts made up to 30 June 2011 (6 pages)
3 September 2012Appointment of Mr Keith Michael Stiles as a director on 24 August 2012 (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts made up to 30 June 2010 (6 pages)
12 January 2011Appointment of Charlotte Thornlky Acourt Dutton as a director (3 pages)
11 January 2011Termination of appointment of Paul Manley as a director (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
1 April 2009Accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
23 April 2008Accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
31 March 2007Accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 26/06/06; full list of members (2 pages)
11 April 2006Accounts made up to 30 June 2005 (5 pages)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
15 March 2005Accounts made up to 30 June 2004 (5 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
19 January 2005Ad 26/06/02--------- £ si 49999@1 (2 pages)
1 September 2004Return made up to 26/06/04; full list of members (5 pages)
11 August 2004Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
22 July 2004Secretary's particulars changed (1 page)
28 April 2004Accounts made up to 30 June 2003 (5 pages)
6 July 2003Return made up to 26/06/03; full list of members (5 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
16 July 2002New director appointed (2 pages)
26 June 2002Incorporation (21 pages)