About

Registered Number: SC231475
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Suite 6 Braehead Way Shopping Centre, Bridge Of Don, Aberdeen, AB22 8RR

 

Golden Crown Enterprises Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has one director listed as Taylor, Jennifer Thomson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jennifer Thomson 17 February 2005 24 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 22 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 04 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 12 August 2010
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 23 February 2010
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288b - Notice of resignation of directors or secretaries 14 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
CERTNM - Change of name certificate 24 October 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 26 May 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363a - Annual Return 23 May 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 13 June 2003
CERTNM - Change of name certificate 28 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.