Company NameGolden Flower Limited
Company StatusDissolved
Company Number06275131
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr To Yeung Tang
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address7 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameYim Lai Tang
NationalityBritish
StatusClosed
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Rees Drive
Stanmore
Middlesex
HA7 4YN

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£549,331
Cash£1,556
Current Liabilities£127,599

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 March 2017Liquidators' statement of receipts and payments to 7 January 2017 (16 pages)
26 March 2016Satisfaction of charge 1 in full (7 pages)
25 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
(1 page)
20 January 2016Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 January 2016 (2 pages)
15 January 2016Statement of affairs with form 4.19 (10 pages)
15 January 2016Appointment of a voluntary liquidator (1 page)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
23 June 2009Return made up to 11/06/09; full list of members (5 pages)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 May 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 July 2008Registered office changed on 10/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
10 July 2008Return made up to 11/06/08; full list of members (6 pages)
11 June 2007Incorporation (31 pages)