Company NameGolden Crest 05 Ltd
Company StatusLiquidation
Company Number05363512
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Abdul Malik Chowdhury
NationalityBritish
StatusCurrent
Appointed20 May 2005(3 months after company formation)
Appointment Duration18 years, 11 months
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address12 Harvest Way
Witney
Oxfordshire
OX28 1EG
Director NameHelal Uddin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleRestaurant
Correspondence Address39 Atholl House
Meadavale
London
SW9 1UR
Director NameMr Oyes Uz Zaman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Corn Street
Witney
Oxfordshire
E1 3AR
Director NameMr Abdul Malik Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months after company formation)
Appointment Duration17 years (resigned 22 May 2022)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address12 Harvest Way
Witney
Oxfordshire
OX28 1EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Abdul Chowdhury
75.00%
Ordinary
25 at £1Mr Halal Uddin
25.00%
Ordinary

Financials

Year2014
Net Worth£50,246
Cash£8,526
Current Liabilities£14,694

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 February 2018 (6 years, 2 months ago)
Next Return Due28 February 2019 (overdue)

Filing History

13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been suspended (1 page)
10 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 November 2015Director's details changed for Mr Abdul Malik Chowdhury on 25 November 2015 (2 pages)
30 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 June 2011Termination of appointment of Oyes Zaman as a director (2 pages)
6 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Secretary's details changed for Mr Abdul Malik Chowdhury on 2 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Abdul Malik Chowdhury on 2 June 2010 (1 page)
4 June 2010Director's details changed for Mr Abdul Malik Chowdhury on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Abdul Malik Chowdhury on 2 June 2010 (2 pages)
5 May 2010Director's details changed for Oyes Uz Zaman on 10 February 2010 (2 pages)
5 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Abdul Malik Chowdhury on 14 February 2010 (2 pages)
5 May 2010Secretary's details changed for Abdul Malik Chowdhury on 14 February 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2009Director's change of particulars / oyes zaman / 18/05/2009 (1 page)
31 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
9 March 2009Return made up to 14/02/09; full list of members (10 pages)
9 March 2009Return made up to 14/02/08; full list of members (10 pages)
4 April 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
6 December 2007Return made up to 14/02/07; full list of members (7 pages)
23 October 2007Compulsory strike-off action has been discontinued (1 page)
19 October 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
19 October 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2006Director resigned (1 page)
3 March 2006Return made up to 14/02/06; full list of members (7 pages)
14 September 2005Registered office changed on 14/09/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (2 pages)
22 April 2005Withdrawal of application for striking off (1 page)
19 April 2005Registered office changed on 19/04/05 from: 186A cowley road oxford OX14 1UE (1 page)
18 April 2005Application for striking-off (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
14 February 2005Incorporation (9 pages)