About

Registered Number: 01755538
Date of Incorporation: 23/09/1983 (40 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2018 (5 years and 8 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Golden Gate Xihu Enterprises Ltd was registered on 23 September 1983 with its registered office in London, it's status at Companies House is "Dissolved". There are 6 directors listed as Cheung, Yuk Lam, Liu, Xue Yong, Wang, Xiao Bin, Wu, Jiong Sheng, Chan, Koon Kou, Chinaloy, Jon Roderick for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Yuk Lam N/A - 1
LIU, Xue Yong 08 August 2001 - 1
WANG, Xiao Bin 08 June 2001 - 1
WU, Jiong Sheng 08 June 2001 - 1
CHAN, Koon Kou 01 January 1995 06 April 1996 1
CHINALOY, Jon Roderick N/A 07 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2018
WU15 - N/A 26 May 2018
WU07 - N/A 20 October 2017
LIQ MISC - N/A 28 September 2016
LIQ MISC - N/A 13 October 2015
LIQ MISC - N/A 26 September 2014
AD01 - Change of registered office address 22 April 2014
LIQ MISC - N/A 24 September 2013
LIQ MISC - N/A 24 September 2013
LIQ MISC - N/A 21 November 2011
COCOMP - Order to wind up 17 November 2011
OCRESCIND - N/A 06 July 2011
OCRESCIND - N/A 29 March 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 September 2010
COCOMP - Order to wind up 17 September 2010
2.33B - N/A 17 September 2010
2.16B - N/A 12 July 2010
2.24B - N/A 22 March 2010
2.31B - N/A 04 March 2010
2.24B - N/A 05 October 2009
2.31B - N/A 26 August 2009
2.39B - N/A 04 August 2009
2.24B - N/A 23 April 2009
2.17B - N/A 03 November 2008
2.12B - N/A 12 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
395 - Particulars of a mortgage or charge 12 July 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 24 October 2002
123 - Notice of increase in nominal capital 05 February 2002
RESOLUTIONS - N/A 29 January 2002
363s - Annual Return 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 28 December 2001
CERTNM - Change of name certificate 27 March 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 11 January 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 21 January 1999
AA - Annual Accounts 27 January 1998
363s - Annual Return 27 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
395 - Particulars of a mortgage or charge 11 July 1997
395 - Particulars of a mortgage or charge 11 July 1997
395 - Particulars of a mortgage or charge 11 July 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 22 January 1997
RESOLUTIONS - N/A 13 June 1996
169 - Return by a company purchasing its own shares 13 June 1996
288 - N/A 15 May 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 24 January 1996
288 - N/A 31 January 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 15 March 1994
395 - Particulars of a mortgage or charge 02 March 1994
AA - Annual Accounts 20 January 1994
AA - Annual Accounts 29 January 1993
363s - Annual Return 18 January 1993
395 - Particulars of a mortgage or charge 11 August 1992
395 - Particulars of a mortgage or charge 21 May 1992
AA - Annual Accounts 04 March 1992
363s - Annual Return 04 March 1992
363a - Annual Return 07 March 1991
AA - Annual Accounts 20 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1990
395 - Particulars of a mortgage or charge 22 February 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
395 - Particulars of a mortgage or charge 29 January 1988
363(C) - N/A 25 January 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
363 - Annual Return 25 January 1988
363 - Annual Return 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 07 February 1987
PUC 2 - N/A 15 January 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2007 Outstanding

N/A

Legal charge 18 October 2002 Outstanding

N/A

Legal charge 18 October 2002 Outstanding

N/A

Legal charge 30 June 1997 Outstanding

N/A

Debenture 30 June 1997 Outstanding

N/A

Legal charge 30 June 1997 Outstanding

N/A

Legal charge 18 February 1994 Fully Satisfied

N/A

General letter of pledge and charge 05 August 1992 Fully Satisfied

N/A

Legal charge 20 May 1992 Fully Satisfied

N/A

Legal charge 19 February 1990 Fully Satisfied

N/A

Debenture 20 January 1988 Fully Satisfied

N/A

Legal charge 27 June 1986 Fully Satisfied

N/A

General letter of hypothecation 25 March 1986 Fully Satisfied

N/A

Legal mortgage 20 December 1984 Fully Satisfied

N/A

Mortgage debenture 12 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.