About

Registered Number: 04640887
Date of Incorporation: 17/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: Beacon House, South Road, Weybridge, Surrey, KT13 9DZ,

 

Golden Pot Ltd was registered on 17 January 2003 with its registered office in Weybridge, Surrey, it has a status of "Dissolved". The current directors of the company are listed as Rees, Elizabeth Jane Cumming, Calder, John Charles Cumming.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, John Charles Cumming 17 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
REES, Elizabeth Jane Cumming 17 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 21 October 2014
AA01 - Change of accounting reference date 21 August 2014
AD01 - Change of registered office address 30 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 17 February 2004
287 - Change in situation or address of Registered Office 05 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.