Golden Distribution Plc was registered on 15 June 1999 and are based in Wooburn Green, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are Sack West Ltd, Seeward Limited, Fernbrook Services Limited, Hamacha, Chunkib, Import Export Corporation Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SACK WEST LTD | 14 January 2002 | - | 1 |
SEEWARD LIMITED | 14 January 2002 | - | 1 |
FERNBROOK SERVICES LIMITED | 25 February 2001 | 14 January 2002 | 1 |
HAMACHA, Chunkib | 20 October 1999 | 20 April 2000 | 1 |
IMPORT EXPORT CORPORATION LIMITED | 24 February 2001 | 14 January 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2007 | |
4.68 - Liquidator's statement of receipts and payments | 28 March 2007 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2006 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2006 | |
4.68 - Liquidator's statement of receipts and payments | 29 September 2005 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2005 | |
4.68 - Liquidator's statement of receipts and payments | 24 September 2004 | |
4.68 - Liquidator's statement of receipts and payments | 15 April 2004 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2003 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 July 2003 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2003 | |
287 - Change in situation or address of Registered Office | 02 May 2002 | |
RESOLUTIONS - N/A | 01 May 2002 | |
RESOLUTIONS - N/A | 16 April 2002 | |
4.20 - N/A | 30 March 2002 | |
288b - Notice of resignation of directors or secretaries | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
363s - Annual Return | 25 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
CERTNM - Change of name certificate | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 16 July 1999 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 16 July 1999 | |
NEWINC - New incorporation documents | 15 June 1999 |