About

Registered Number: 05546228
Date of Incorporation: 25/08/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: 147 Astra Drive, Gravesend, Kent, DA12 4QF

 

Based in Gravesend in Kent, Golden Corporation Ltd was founded on 25 August 2005. We do not know the number of employees at the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEILL, Archie 01 April 2011 09 September 2015 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Michael 01 April 2011 09 September 2015 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 02 May 2017
L64.07 - Release of Official Receiver 02 February 2017
COCOMP - Order to wind up 03 June 2016
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 09 September 2015
AD01 - Change of registered office address 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AAMD - Amended Accounts 28 August 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 September 2014
AAMD - Amended Accounts 07 July 2014
AAMD - Amended Accounts 07 July 2014
AAMD - Amended Accounts 07 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 20 January 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
AR01 - Annual Return 09 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS40 - Notice of striking-off action discontinued 03 September 2013
AA - Annual Accounts 31 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AD01 - Change of registered office address 05 April 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 10 August 2012
DISS40 - Notice of striking-off action discontinued 28 March 2012
AR01 - Annual Return 27 March 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AD01 - Change of registered office address 23 September 2011
AP03 - Appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AD01 - Change of registered office address 01 April 2011
AP01 - Appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 12 October 2010
CH02 - Change of particulars for corporate director 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 18 September 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 31 August 2006
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.