Company NameGolden Import Export Limited
Company StatusDissolved
Company Number05519467
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date4 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bhupendra Patel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 04 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coopers Drive
Dartford
Kent
DA2 7WS
Director NameQA Nominees Limited (Corporation)
StatusClosed
Appointed14 September 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 04 May 2016)
Correspondence Address- The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusClosed
Appointed14 September 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 04 May 2016)
Correspondence Address1 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£44,895
Cash£77,054
Current Liabilities£206,812

Accounts

Latest Accounts30 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

4 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
30 December 2015Liquidators' statement of receipts and payments to 27 October 2015 (15 pages)
30 December 2015Liquidators statement of receipts and payments to 27 October 2015 (15 pages)
3 January 2013Liquidators statement of receipts and payments to 27 October 2012 (9 pages)
3 January 2013Liquidators' statement of receipts and payments to 27 October 2012 (9 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 October 2012Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
8 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2011Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 8 November 2011 (2 pages)
8 November 2011Appointment of a voluntary liquidator (1 page)
8 November 2011Statement of affairs with form 4.19 (7 pages)
8 November 2011Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 8 November 2011 (2 pages)
27 September 2011Appointment of Bhupendra Patel as a director (3 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100,000
(3 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100,000
(3 pages)
5 January 2011Total exemption small company accounts made up to 30 March 2010 (7 pages)
30 June 2010Previous accounting period extended from 30 September 2009 to 30 March 2010 (1 page)
29 June 2010Current accounting period extended from 30 September 2010 to 30 March 2011 (1 page)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Qa Nominees Limited on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Qa Nominees Limited on 1 January 2010 (2 pages)
16 July 2009Amended accounts made up to 30 September 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 April 2008Return made up to 08/04/08; full list of members (8 pages)
25 March 2008Return made up to 27/07/07; full list of members (4 pages)
20 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
10 July 2007Accounting reference date shortened from 31/07/07 to 30/09/06 (1 page)
10 May 2007Return made up to 27/07/06; full list of members; amend (8 pages)
29 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Ad 22/11/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
17 January 2007£ nc 80000/100000 20/11/05 (2 pages)
17 January 2007Return made up to 27/07/06; full list of members (3 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Nc inc already adjusted 18/11/05 (2 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2005Nc inc already adjusted 18/11/05 (1 page)
11 November 2005New director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: brook point 1412 high road london N20 9BH (1 page)
28 October 2005New secretary appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
27 July 2005Incorporation (16 pages)