UKBizDB.co.uk

GOLD RESTAURANT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gold Restaurant Ltd. The company was founded 5 years ago and was given the registration number 11577979. The firm's registered office is in MANSFIELD. You can find them at Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GOLD RESTAURANT LTD
Company Number:11577979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Notts, United Kingdom, NG18 1QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director16 May 2019Active
42, Valley Road, West Bridgford, Nottingham, United Kingdom, NG2 6HQ

Director19 September 2018Active
40, Melton Gardens, Edwalton, United Kingdom, NG12 4BJ

Director12 October 2018Active
Cedar Heights, 4, Lucknow Drive, Nottingham, United Kingdom, NG3 5EU

Director19 September 2018Active

People with Significant Control

Mr Daniel Thompson Brown
Notified on:16 May 2019
Status:Active
Date of birth:June 1982
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kalpesh Patel
Notified on:12 October 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:40, Melton Gardens, Nottingham, United Kingdom, NG12 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Guy Fletcher Phoenix
Notified on:19 September 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Cedar Heights, 4, Lucknow Drive, Nottingham, United Kingdom, NG3 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Address

Change registered office address company with date old address new address.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2022-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-10-12Address

Change registered office address company with date old address new address.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.