Company NameGolden Nugget (UK) Ltd
Company StatusDissolved
Company Number04794133
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameSuna Varis
Date of BirthApril 1978 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed11 June 2003(1 day after company formation)
Appointment Duration4 years, 3 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address10a Blackhorse Lane
Walthamstow
London
E17 6HJ
Secretary NameMr Yilmaz Varis
NationalityBritish
StatusClosed
Appointed11 June 2003(1 day after company formation)
Appointment Duration4 years, 3 months (closed 18 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackhorse Lane
Walthamstow
London
E17 6HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address71 Forest Road
Wolthamstow
London
E17 6HF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£57,715
Gross Profit£39,584
Net Worth-£565
Cash£152
Current Liabilities£2,351

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
30 June 2005Return made up to 10/06/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
27 July 2004Return made up to 10/06/04; full list of members (6 pages)
25 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
22 July 2003Registered office changed on 22/07/03 from: 71 forest road walthamstow london E17 6HJ (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
10 June 2003Incorporation (9 pages)