Company NameGolden Orchard Travel Llp
Company StatusDissolved
Company NumberOC320393
CategoryLimited Liability Partnership
Incorporation Date16 June 2006(17 years, 9 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)

Directors

LLP Designated Member NameCargowest Ag (Corporation)
StatusClosed
Appointed17 May 2019(12 years, 11 months after company formation)
Appointment Duration6 months (closed 19 November 2019)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameOverlux Ag (Corporation)
StatusClosed
Appointed17 May 2019(12 years, 11 months after company formation)
Appointment Duration6 months (closed 19 November 2019)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed27 June 2012(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed27 June 2012(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameWalkstreet Organization Ltd. (Corporation)
StatusResigned
Appointed10 April 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2018)
Correspondence AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,901
Net Worth£59,055
Cash£52,654
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2017Appointment of Walkstreet Organization Ltd. as a member on 10 April 2017 (2 pages)
28 June 2017Notification of Walkstreet Organization Ltd. as a person with significant control on 16 June 2017 (1 page)
6 October 2016Total exemption full accounts made up to 30 June 2016 (3 pages)
17 June 2016Annual return made up to 16 June 2016 (3 pages)
14 January 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
16 June 2015Annual return made up to 16 June 2015 (3 pages)
28 November 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 16 June 2014 (3 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 16 June 2013 (3 pages)
19 October 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
27 June 2012Appointment of Primecross Inc. as a member (2 pages)
27 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
27 June 2012Appointment of Formond Inc. as a member (2 pages)
27 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 June 2012Annual return made up to 16 June 2012 (7 pages)
24 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
21 September 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
12 July 2011Annual return made up to 16 June 2011 (7 pages)
6 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
14 October 2010Total exemption full accounts made up to 30 June 2010 (3 pages)
5 July 2010Annual return made up to 16 June 2010 (5 pages)
26 January 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
22 June 2009Annual return made up to 16/06/09 (2 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
21 October 2008Annual return made up to 16/06/08 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
20 September 2007Registered office changed on 20/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
1 September 2007Total exemption full accounts made up to 30 June 2007 (3 pages)
29 June 2007Annual return made up to 16/06/07 (2 pages)
16 June 2006Incorporation (3 pages)