About

Registered Number: 03789854
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: Suite 1 1 Soho Studios, Town Lane, Wooburn Green, Buckinghamshire, HP10 0PF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.