Company NameGoldpine Limited
Company StatusDissolved
Company Number05728087
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Mahidur Rahman Choudhury
NationalityBritish
StatusClosed
Appointed07 March 2006(5 days after company formation)
Appointment Duration12 years, 1 month (closed 01 May 2018)
RoleCompany Director
Correspondence Address9 Faraday Road
Welling
Kent
DA16 2ET
Director NameMr Mahidur Rahman Choudhury
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Faraday Road
Welling
Kent
DA16 2ET
Director NameMr Zahied Miah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 17 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145a High Street
Farnborough
Kent
BR6 7AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address145-145a High Street
Farnborough
Kent
BR6 7AZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

2 at £1Mahiudur Rahman Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth£32,619
Cash£165
Current Liabilities£47,421

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

30 January 2007Delivered on: 31 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
5 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Termination of appointment of Zahied Miah as a director (1 page)
9 March 2011Secretary's details changed for Mahidur Rahman Choudhury on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Mahidur Rahman Choudhury on 9 March 2011 (1 page)
9 March 2011Director's details changed for Zahied Miah on 9 March 2011 (2 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Zahied Miah on 9 March 2011 (2 pages)
23 February 2011Appointment of Mr Mahidur Rahman Choudhury as a director (2 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 March 2009Return made up to 02/03/09; no change of members (8 pages)
21 March 2009Secretary's change of particulars / mahidur choudhury / 07/04/2008 (1 page)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 April 2008Return made up to 02/03/08; no change of members (6 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 March 2007Return made up to 02/03/07; full list of members (6 pages)
26 March 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
31 January 2007Particulars of mortgage/charge (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
2 March 2006Incorporation (16 pages)