About

Registered Number: 02199491
Date of Incorporation: 27/11/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: 12 Bishbury Close, Birmingham, B15 3NU,

 

Having been setup in 1987, Golden Harvest Ltd are based in Birmingham. The companies directors are listed as Choi, Kit Yee, Choi, Chan Wo, Newsham-tai, Jacqueline, Wong, Yat Mon, Choi, Ho Man, Wong, Yui Woo. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOI, Chan Wo N/A - 1
CHOI, Ho Man 11 August 2015 09 June 2017 1
WONG, Yui Woo N/A 20 January 1997 1
Secretary Name Appointed Resigned Total Appointments
CHOI, Kit Yee 01 March 1997 - 1
NEWSHAM-TAI, Jacqueline 20 January 1996 01 March 1998 1
WONG, Yat Mon N/A 20 January 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 25 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
AA - Annual Accounts 05 November 2018
AA01 - Change of accounting reference date 02 November 2018
CS01 - N/A 09 August 2018
AD01 - Change of registered office address 30 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 21 June 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 12 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 03 September 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 27 September 1991
RESOLUTIONS - N/A 18 September 1991
RESOLUTIONS - N/A 18 September 1991
363a - Annual Return 18 September 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
363 - Annual Return 03 February 1989
395 - Particulars of a mortgage or charge 25 November 1988
395 - Particulars of a mortgage or charge 25 November 1988
288 - N/A 12 January 1988
PUC 2 - N/A 12 January 1988
287 - Change in situation or address of Registered Office 14 December 1987
NEWINC - New incorporation documents 27 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 1988 Fully Satisfied

N/A

Debenture 16 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.