Company NameGolden Printing Ltd
Company StatusDissolved
Company Number08111194
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameAlimentari Piceni Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Zhao Xiaoyue
Date of BirthMarch 1961 (Born 63 years ago)
NationalityChinese
StatusClosed
Appointed08 May 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 09 February 2016)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address7/B Via F Di Vittorio
Prato
59100
Director NameMrs Sperandia Romani
Date of BirthMarch 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Marco Sgariglia 43
Ascoli Piceno
63100

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at €1Zhao Xiaoyue
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • EUR 50,000
(3 pages)
20 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
10 November 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 10 November 2013 (1 page)
10 November 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • EUR 50,000
(3 pages)
9 May 2013Company name changed alimentari piceni LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 5 May 2013
  • EUR 50,000
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 5 May 2013
  • EUR 50,000
(3 pages)
8 May 2013Appointment of Ms. Zhao Xiaoyue as a director (2 pages)
8 May 2013Termination of appointment of Sperandia Romani as a director (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)