Company NameGolden Middleway Limited
Company StatusDissolved
Company Number06727028
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDerry Frederick Grant James
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressApartment 1 25 Demesne Road
Douglas
Isle Of Man
IM1 3DZ
Secretary NameCornhill Services Limited (Corporation)
StatusClosed
Appointed17 October 2008(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Villas
5 Durham Road
Sidcup
Kent
DA14 6LH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10 at £0.1First Clifton Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,207
Cash£52
Current Liabilities£650

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
13 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 November 2009Director's details changed for Derry Frederick Grant James on 17 October 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Cornhill Services Limited on 17 October 2009 (2 pages)
8 May 2009Director appointed derry frederick grant james (2 pages)
1 November 2008Ad 17/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
1 November 2008Appointment terminated director cornhill directors LIMITED (1 page)
1 November 2008Appointment terminated director alan cable (1 page)
17 October 2008Incorporation (13 pages)