Walthamstow
London
E17 3LQ
Director Name | Mr Naghman Abbasi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2005) |
Role | Co Director |
Correspondence Address | 15 Epsom Road Leyton London E10 6ES |
Secretary Name | Khuram Shahzad Abbasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2005) |
Role | Secretary |
Correspondence Address | 18b 2nd Avenue Walthamstow London E17 9QH |
Secretary Name | Mr Naghman Abbasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 15 Epsom Road Leyton London E10 6ES |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | goldfloweruk.co.uk |
---|---|
Telephone | 020 74024517 |
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £470,922 |
Cash | £215,910 |
Current Liabilities | £557,277 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 17 November 2015 (12 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (12 pages) |
2 December 2014 | Registered office address changed from 38B Star Street Paddington London W2 1QB to 311 High Road Loughton Essex IG10 1AH on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 38B Star Street Paddington London W2 1QB to 311 High Road Loughton Essex IG10 1AH on 2 December 2014 (2 pages) |
1 December 2014 | Statement of affairs with form 4.19 (4 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Khurram Shahzad Abbasi on 3 March 2014 (2 pages) |
3 March 2014 | Termination of appointment of Naghman Abbasi as a secretary (1 page) |
3 March 2014 | Director's details changed for Mr Khurram Shahzad Abbasi on 3 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Director's details changed for Mr Khurram Shahzad Abbasi on 31 August 2012 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 August 2012 | Director's details changed for Khurram Shahzad Abbasi on 31 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Director's details changed for Khurram Shahzad Abbasi on 29 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 January 2009 | Return made up to 29/07/08; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from suite 2 second flor 332A hoe street walthamstow london E17 9PX (1 page) |
21 November 2007 | Return made up to 29/07/07; full list of members (6 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: suite 1 2ND floor 246 hoe street walthamstow london E17 3AX (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 15 epsom road leyton london E10 6ES (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 456 high road leyton london E10 6QE (1 page) |
23 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
11 July 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
21 September 2004 | Secretary's particulars changed (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
29 July 2004 | Incorporation (12 pages) |