Company NameGolden Line International Limited
Company StatusDissolved
Company Number05493596
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Ge Zhou
Date of BirthMarch 1971 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed30 June 2005(2 days after company formation)
Appointment Duration11 years (closed 05 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Caledonian Road
London
N1 0NG
Secretary NameHong Zhao
NationalityChinese
StatusResigned
Appointed30 June 2005(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2006)
RoleSecretary
Correspondence AddressSuite 1
5 Lisle Street
London
WC2H 7BG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed07 December 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2010)
Correspondence AddressRm 1007 10/F Ho King Comm Centre
No 2-16 Fa Yuen Street
Mongkok
Hong Kong

Location

Registered Address262 Caledonian Road
London
N1 0NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

2 at £1Ms Ge Zhou
100.00%
Ordinary

Financials

Year2014
Net Worth£6,434
Cash£7,925
Current Liabilities£1,491

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 July 2012Director's details changed for Ge Zhou on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
12 July 2011Director's details changed for Ge Zhou on 27 June 2011 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
20 May 2010Registered office address changed from Suite 506 130 Shaftesbury Avenue London W1D 5EU on 20 May 2010 (2 pages)
20 May 2010Termination of appointment of Hkrtp Limited as a secretary (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 September 2009Return made up to 28/06/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 November 2008Return made up to 28/06/08; full list of members (6 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 August 2007Return made up to 28/06/07; full list of members (6 pages)
3 May 2007Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
(6 pages)
3 May 2007Registered office changed on 03/05/07 from: suite 506 130 shaftesbury avenue london W1D 5EU (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: suite 1 5 lisle street london WC2H 7BG (1 page)
15 January 2007New secretary appointed (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
28 June 2005Incorporation (6 pages)