Company NameGolden Kingdom Partners Limited
Company StatusDissolved
Company Number05407821
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date6 April 2021 (3 years, 1 month ago)
Previous NamesLondon College Of Business Management & Information Technology Ltd and School Of Economics And Law Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Gulshan Thera Qureshi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(3 years, 12 months after company formation)
Appointment Duration12 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rattray Road
London
SW2 1BA
Director NameMr Mohammad Adnan Baig
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stapleton Road
London
SW17 8AU
Director NameMrs Nasreen Adnan Baig
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2020(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Whitechapel High Street
4th Floor
London
E1 7RA
Director NameMrs Gulshan Thera Qureshi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 day after company formation)
Appointment Duration1 year (resigned 01 April 2006)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address39 Rattray Road
London
SW2 1BA
Secretary NameTalha Mahmood Qureshi
NationalityBritish
StatusResigned
Appointed31 March 2005(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 2009)
RoleCommunity Worker
Correspondence Address39 Rattray Road
London
SW2 1BA
Director NameMr Saad Mahmood Qureshi
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rattray Road
London
SW2 1BA
Director NameMr Toaha Bashir Zulqarnain Qureshi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rattray Road
London
SW2 1BA
Director NameMr Saad Mahmood Qureshi
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address810 London Road
Sutton
Surrey
SM3 9BJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone020 82542980
Telephone regionLondon

Location

Registered Address101 Whitechapel High Street
4th Floor
London
E1 7RA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gulshan Thera Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£410,554
Cash£169,370
Current Liabilities£123,141

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (1 page)
6 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 February 2020Appointment of Mrs Nasreen Adnan Baig as a director on 20 February 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
30 July 2019Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS to 101 Whitechapel High Street 4th Floor London E1 7RA on 30 July 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (3 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (3 pages)
28 February 2019Cessation of Gulshan Thera Qureshi as a person with significant control on 15 February 2019 (1 page)
28 February 2019Appointment of Mr Mohammad Adnan Baig as a director on 15 February 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 February 2019Notification of Mohammad Adnan Baig as a person with significant control on 15 February 2019 (2 pages)
28 February 2019Termination of appointment of Gulshan Thera Qureshi as a director on 15 February 2019 (1 page)
7 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
(3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Notification of Gulshan Thera Qureshi as a person with significant control on 1 January 2017 (2 pages)
6 August 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 31 March 2017 (16 pages)
18 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
1 November 2016Amended full accounts made up to 31 March 2015 (18 pages)
1 November 2016Full accounts made up to 31 March 2016 (18 pages)
1 November 2016Amended full accounts made up to 31 March 2015 (18 pages)
1 November 2016Full accounts made up to 31 March 2016 (18 pages)
1 November 2016Amended full accounts made up to 31 March 2014 (18 pages)
1 November 2016Amended full accounts made up to 31 March 2014 (18 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
17 January 2015Registered office address changed from 810 London Road Sutton Surrey SM3 9BJ to 102 Green Lane Morden Surrey SM4 6SS on 17 January 2015 (1 page)
17 January 2015Registered office address changed from 810 London Road Sutton Surrey SM3 9BJ to 102 Green Lane Morden Surrey SM4 6SS on 17 January 2015 (1 page)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
7 November 2014Termination of appointment of Saad Mahmood Qureshi as a director on 1 October 2014 (1 page)
7 November 2014Termination of appointment of Saad Mahmood Qureshi as a director on 1 October 2014 (1 page)
7 November 2014Termination of appointment of Saad Mahmood Qureshi as a director on 1 October 2014 (1 page)
3 September 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
2 September 2014Appointment of Mr Saad Mahmood Qureshi as a director on 26 May 2014 (2 pages)
2 September 2014Appointment of Mr Saad Mahmood Qureshi as a director on 26 May 2014 (2 pages)
7 July 2014Registered office address changed from C/O Mrs. Qureshi (Lcbmit) 810 Matlock Crescent Sutton Surrey SM3 9SY on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Mrs. Qureshi (Lcbmit) 810 Matlock Crescent Sutton Surrey SM3 9SY on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Mrs. Qureshi (Lcbmit) 810 Matlock Crescent Sutton Surrey SM3 9SY on 7 July 2014 (1 page)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Termination of appointment of Saad Qureshi as a director (1 page)
20 June 2014Registered office address changed from C/O Mr. Saad Qureshi (Lcbmit) 810 London Road Sutton Surrey SM3 9BJ on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Saad Qureshi as a director (1 page)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Registered office address changed from C/O Mr. Saad Qureshi (Lcbmit) 810 London Road Sutton Surrey SM3 9BJ on 20 June 2014 (1 page)
12 May 2014Annual return made up to 30 March 2014 with a full list of shareholders (4 pages)
12 May 2014Annual return made up to 30 March 2014 with a full list of shareholders (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from 9 Weir Road London SW12 0LT United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 9 Weir Road London SW12 0LT United Kingdom on 12 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
12 January 2011Termination of appointment of Toaha Qureshi as a director (1 page)
12 January 2011Termination of appointment of Toaha Qureshi as a director (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 April 2010Director's details changed for Mrs Gulshan Thera Qureshi on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Saad Mahmood Qureshi on 30 March 2010 (2 pages)
14 April 2010Registered office address changed from 43-45 Coldharbour Lane London SE5 9NR on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Toaha Bashir Zulqarnain Qureshi on 30 March 2010 (2 pages)
14 April 2010Registered office address changed from 43-45 Coldharbour Lane London SE5 9NR on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mrs Gulshan Thera Qureshi on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Toaha Bashir Zulqarnain Qureshi on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Saad Mahmood Qureshi on 30 March 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Appointment of Mr Toaha Bashir Zulqarnain Qureshi as a director (2 pages)
9 October 2009Annual return made up to 30 March 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 March 2009 with a full list of shareholders (3 pages)
9 October 2009Appointment of Mr Toaha Bashir Zulqarnain Qureshi as a director (2 pages)
4 April 2009Director appointed mrs gulshan thera qureshi (1 page)
4 April 2009Director appointed mrs gulshan thera qureshi (1 page)
3 April 2009Appointment terminated secretary talha qureshi (1 page)
3 April 2009Appointment terminated secretary talha qureshi (1 page)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Return made up to 30/03/08; full list of members (3 pages)
7 August 2008Return made up to 30/03/08; full list of members (3 pages)
30 August 2007Return made up to 30/03/07; full list of members; amend (6 pages)
30 August 2007Return made up to 30/03/07; full list of members; amend (6 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 May 2007Return made up to 30/03/07; full list of members (2 pages)
15 May 2007Return made up to 30/03/07; full list of members (2 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Return made up to 30/03/06; full list of members (2 pages)
14 September 2006Return made up to 30/03/06; full list of members (2 pages)
14 September 2006Director resigned (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
30 March 2005Incorporation (13 pages)
30 March 2005Incorporation (13 pages)