Company NameGolden Tel UK Limited
Company StatusDissolved
Company Number06441963
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 4 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameShanmugiam Rajahkumar
Date of BirthMay 1962 (Born 62 years ago)
NationalityNetherlands
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBuizerd Straat 102
Maassluis
Nederlands
3145 Ad
Secretary NameSulaiman Labbai Nasaar
NationalityBritish
StatusClosed
Appointed01 January 2008(1 month after company formation)
Appointment Duration6 years, 7 months (closed 26 August 2014)
RoleBusinessman
Correspondence Address29 Belmont Road
Luton
Bedfordshire
LU1 1LL
Director NameMuthiah Paramthillairaja
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed30 July 2010(2 years, 8 months after company formation)
Appointment Duration4 years (closed 26 August 2014)
RoleBuisinessman
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Stanley Avenue
Wembley
Middlesex
HA0 4JB
Director NameSasikaren Nadarajah
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNLD
StatusResigned
Appointed30 November 2007(same day as company formation)
RolePco Driver
Correspondence Address7 Marion Road
Thornton Heath
Surrey
CR7 7AL
Secretary NameSasikaren Nadarajah
NationalityNLD
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Marion Road
Thornton Heath
Surrey
CR7 7AL
Director NameParamthillairaja Muthiah
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 2010(2 years, 7 months after company formation)
Appointment Duration1 day (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice No.6 Stanley Avenue
Wembley
Middlesex
HA0 4JB

Location

Registered AddressStanley House
Stanley Avenue
Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Shanmugiam Rajahkumar
100.00%
Ordinary

Accounts

Latest Accounts28 November 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
(4 pages)
20 November 2011Registered office address changed from Office No.6 Stanley Avenue Wembley Middlesex HA0 4JB on 20 November 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 28 November 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 August 2010Appointment of Muthiah Paramthillairaja as a director (2 pages)
30 July 2010Termination of appointment of Paramthillairaja Muthiah as a director (1 page)
28 July 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Shanmugiam Rajahkumar on 30 November 2009 (2 pages)
23 July 2010Appointment of Paramthillairaja Muthiah as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 July 2009Return made up to 30/11/08; full list of members (3 pages)
4 July 2009Registered office changed on 04/07/2009 from 7 marion road thornton heath surrey CR7 7AL (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008New secretary appointed (2 pages)
30 November 2007Incorporation (15 pages)