Company NameGoldmenu Restaurant Limited
DirectorAltaf Hussain
Company StatusActive
Company Number05498474
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Altaf Hussain
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vaughan Gardens
Ilford
Essex
IG1 3NZ
Secretary NameMr Pradeep Kumar Dutta Gupta
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Nursery Rise
Great Dunmow
Essex
CM6 1XW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAccountancy Management & Consultancy Ltd (Corporation)
StatusResigned
Appointed16 October 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2012)
Correspondence Address1 Nursery Rise
Dunmow
Essex
CM6 1XW

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Altaf Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£14,902
Cash£47,491

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
19 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 April 2021Current accounting period shortened from 30 September 2021 to 31 May 2021 (1 page)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 September 2016Registered office address changed from 3 Brooks Parade Green Lane Ilford IG3 9RT England to 3 Brooks Parade Green Lane Ilford IG3 9RT on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 3 Brooks Parade Green Lane Ilford IG3 9RT England to 3 Brooks Parade Green Lane Ilford IG3 9RT on 28 September 2016 (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Registered office address changed from 1 Nursery Rise Great Dunmow Essex CM6 1XW to 3 Brooks Parade Green Lane Ilford IG3 9RT on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 1 Nursery Rise Great Dunmow Essex CM6 1XW to 3 Brooks Parade Green Lane Ilford IG3 9RT on 26 September 2016 (1 page)
26 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
28 August 2012Termination of appointment of Accountancy Management & Consultancy Ltd as a secretary (1 page)
28 August 2012Termination of appointment of Accountancy Management & Consultancy Ltd as a secretary (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
30 November 2010Secretary's details changed for Accountancy Management & Consultancy Ltd on 4 July 2010 (2 pages)
30 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
30 November 2010Secretary's details changed for Accountancy Management & Consultancy Ltd on 4 July 2010 (2 pages)
30 November 2010Secretary's details changed for Accountancy Management & Consultancy Ltd on 4 July 2010 (2 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2009Return made up to 04/07/09; full list of members (10 pages)
2 October 2009Return made up to 04/07/09; full list of members (10 pages)
4 June 2009Return made up to 04/07/08; full list of members (10 pages)
4 June 2009Return made up to 04/07/08; full list of members (10 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Return made up to 04/07/07; full list of members (6 pages)
18 January 2008Return made up to 04/07/07; full list of members (6 pages)
16 October 2006New secretary appointed (1 page)
16 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
9 October 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
9 October 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
6 October 2006Return made up to 04/07/06; full list of members (6 pages)
6 October 2006Return made up to 04/07/06; full list of members (6 pages)
5 September 2006Compulsory strike-off action has been discontinued (1 page)
5 September 2006Compulsory strike-off action has been discontinued (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)