Company NameGolani Gold Cars Limited
Company StatusDissolved
Company Number06090311
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Muhammed Shafiq
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 22 February 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Wharf Bow 221 Grove Road
London
E3 5SN
Director NameMr David Amroon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address43 St Andrews Road
Ilford
Essex
IG1 3PF
Director NameNathan Firouzman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleSecurity Manager
Correspondence Address332 Horns Road
Ilford
Essex
IG6 1BT
Secretary NameNathan Firouzman
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleSecurity Manager
Correspondence Address332 Horns Road
Ilford
Essex
IG6 1BT
Director NameMohammad Jamil
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 February 2009)
RoleCab Driver
Correspondence Address60 Mark House Sewardstone Road
London
E2 9QA
Secretary NameMehnaz Jamil
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 February 2009)
RoleCompany Director
Correspondence AddressMark House Sewardstone Road
London
E2 9QA
Director NameMr Kamrul Hussain
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(1 year, 11 months after company formation)
Appointment Duration4 weeks (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nicholas Road
Stepney
London
E1 4AZ
Director NameMr Shah Zulhash Miah
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(1 year, 11 months after company formation)
Appointment Duration4 weeks (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Casson House
Hanbury Street
London
E1 5JJ
Director NameMr Muhammed Jahangir Alam
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2010)
RoleCompany Director
Correspondence Address191 Jubilee Street Jubilee Street
London
E1 3AT
Director NameMr Khaled Miah
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2010)
RoleCompany Director
Correspondence Address16 Starboard Way
Tiller Road
London
E14 8PE
Secretary NameMr Khaled Miah
NationalityBritish
StatusResigned
Appointed03 February 2009(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2010)
RoleCompany Director
Correspondence Address16 Starboard Way
Tiller Road
London
E14 8PE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 7 Wharf Bow
221 Grove Road
London
E3 5SN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
12 July 2010Termination of appointment of Khaled Miah as a secretary (1 page)
12 July 2010Appointment of Mr Muhammed Shafiq as a director (2 pages)
12 July 2010Termination of appointment of Khaled Miah as a secretary (1 page)
12 July 2010Appointment of Mr Muhammed Shafiq as a director (2 pages)
12 July 2010Termination of appointment of Khaled Miah as a director (1 page)
12 July 2010Termination of appointment of Muhammed Alam as a director (1 page)
12 July 2010Termination of appointment of Muhammed Alam as a director (1 page)
12 July 2010Termination of appointment of Khaled Miah as a director (1 page)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 July 2009Return made up to 08/07/09; full list of members (4 pages)
20 July 2009Return made up to 08/07/09; full list of members (4 pages)
7 July 2009Ad 08/02/09 gbp si 2@1=2 gbp ic 2/4 (2 pages)
7 July 2009Ad 08/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 June 2009Director's Change of Particulars / muhammed alam / 25/06/2009 / Date of Birth was: 24-Apr-1981, now: 02-Apr-1981 (1 page)
26 June 2009Director's Change of Particulars / muhammed alam / 25/06/2009 / (1 page)
26 June 2009Director's change of particulars / muhammed alam / 25/06/2009 (1 page)
26 June 2009Director's change of particulars / muhammed alam / 25/06/2009 (1 page)
13 May 2009Return made up to 08/02/09; full list of members (4 pages)
13 May 2009Return made up to 08/02/09; full list of members (4 pages)
5 March 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
5 March 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
25 February 2009Director appointed mr muhammed jahangir alam (1 page)
25 February 2009Secretary appointed mr khaled miah (1 page)
25 February 2009Director appointed mr khaled miah (1 page)
25 February 2009Director appointed mr khaled miah (1 page)
25 February 2009Secretary appointed mr khaled miah (1 page)
25 February 2009Director appointed mr muhammed jahangir alam (1 page)
23 February 2009Appointment Terminated Director kamrul hussain (1 page)
23 February 2009Appointment terminated director kamrul hussain (1 page)
23 February 2009Appointment terminated secretary mehnaz jamil (1 page)
23 February 2009Appointment Terminated Director shah miah (1 page)
23 February 2009Appointment terminated director shah miah (1 page)
23 February 2009Appointment terminated director mohammad jamil (1 page)
23 February 2009Appointment Terminated Secretary mehnaz jamil (1 page)
23 February 2009Appointment Terminated Director mohammad jamil (1 page)
26 January 2009Director appointed kamrul hussain (2 pages)
26 January 2009Director appointed kamrul hussain (2 pages)
26 January 2009Director appointed shah miah (2 pages)
26 January 2009Director appointed shah miah (2 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Withdrawal of application for striking off (1 page)
19 January 2009Withdrawal of application for striking off (1 page)
13 January 2009Registered office changed on 13/01/2009 from 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page)
13 January 2009Registered office changed on 13/01/2009 from 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page)
17 December 2008Application for striking-off (1 page)
17 December 2008Application for striking-off (1 page)
1 December 2008Director's Change of Particulars / mohammad jamil / 24/10/2008 / HouseName/Number was: mark house, now: 60 mark house (1 page)
1 December 2008Director's change of particulars / mohammad jamil / 24/10/2008 (1 page)
30 September 2008Appointment terminated director david amroon (1 page)
30 September 2008Appointment terminated director and secretary nathan firouzman (1 page)
30 September 2008Director appointed mohammad jamil (2 pages)
30 September 2008Appointment Terminated Director david amroon (1 page)
30 September 2008Secretary appointed mehnaz jamil (2 pages)
30 September 2008Secretary appointed mehnaz jamil (2 pages)
30 September 2008Director appointed mohammad jamil (2 pages)
30 September 2008Appointment Terminated Director and Secretary nathan firouzman (1 page)
15 February 2008Return made up to 08/02/08; full list of members (2 pages)
15 February 2008Return made up to 08/02/08; full list of members (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 40 woodford avenue gants hill essex IG2 6XQ (1 page)
3 March 2007Registered office changed on 03/03/07 from: 40 woodford avenue gants hill essex IG2 6XQ (1 page)
3 March 2007New secretary appointed;new director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
8 February 2007Incorporation (10 pages)
8 February 2007Incorporation (10 pages)