Company Name128 Gold UK Management Limited
Company StatusDissolved
Company Number08572408
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ramrin Kumdee King
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fulham Palace Road
London
W6 9PL
Director NameChanita King
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Field End Road
Ruislip
HA4 9PG

Location

Registered Address100 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chanita King
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Appointment of Mr Ramrin Kumdee King as a director on 1 August 2013 (2 pages)
15 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Appointment of Mr Ramrin Kumdee King as a director on 1 August 2013 (2 pages)
15 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Appointment of Mr Ramrin Kumdee King as a director on 1 August 2013 (2 pages)
15 August 2015Termination of appointment of Chanita King as a director on 1 August 2013 (1 page)
15 August 2015Termination of appointment of Chanita King as a director on 1 August 2013 (1 page)
15 August 2015Termination of appointment of Chanita King as a director on 1 August 2013 (1 page)
11 August 2015Registered office address changed from 190 Battersea Park Road London England SW11 4nd to 100 Fulham Palace Road London W6 9PL on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 190 Battersea Park Road London England SW11 4nd to 100 Fulham Palace Road London W6 9PL on 11 August 2015 (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
17 June 2013Incorporation (36 pages)
17 June 2013Incorporation (36 pages)