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.
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 |
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 |
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 |