Company NameGoldentap Consultancy Limited
Company StatusDissolved
Company Number05948461
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jaheed Zaman Uddin Thaphader
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBagan Bilash 130 Barkham Ride
Finchampstead
Wokingham
Berkshire
RG40 4EL
Secretary NameNaheed Zaman Jaheed Thaphader
NationalityBritish
StatusClosed
Appointed15 November 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 20 January 2015)
RoleSecretary
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMr Jaheed Zaman Uddin Thaphader
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBagan Bilash 130 Barkham Ride
Finchampstead
Wokingham
Berkshire
RG40 4EL
Secretary NameNaheed Zaman Jaheed Thaphader
NationalityBritish
StatusResigned
Appointed15 November 2006(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 November 2006)
RoleSecretary
Correspondence AddressBagan Bilash 130 Barkham Ride
Finchampstead
Wokingham
Berkshire
RG40 4EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Jaheed Zaman Uddin Thaphader
50.00%
Ordinary
50 at £1Mrs Naheed Z.j Thaphader
50.00%
Ordinary

Financials

Year2014
Net Worth£459
Cash£5,895

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
30 September 2010Secretary's details changed for Naheed Zaman Jaheed Thaphader on 26 September 2010 (1 page)
30 September 2010Director's details changed for Jaheed Zaman Uddin Thaphader on 26 September 2010 (2 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 November 2007Return made up to 27/09/07; full list of members (6 pages)
11 January 2007Ad 15/11/06--------- £ si 100@1=100 £ ic 101/201 (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: 7-15 greatorex street london E1 5NF (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Ad 15/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 7-15 greatorex street london E1 5NF (1 page)
23 November 2006Registered office changed on 23/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
27 September 2006Incorporation (16 pages)