UKBizDB.co.uk

GOLDEN QUALITY IMPORTS (UK) LIMITED

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

This company is commonly known as Golden Quality Imports (uk) Limited. The company was founded 13 years ago and was given the registration number 07258287. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:GOLDEN QUALITY IMPORTS (UK) LIMITED
Company Number:07258287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Corporate Secretary21 July 2016Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director03 June 2019Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 February 2020Active
201, Bishopsgate, London, United Kingdom, EC2M 3AF

Corporate Secretary19 May 2010Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary31 December 2010Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
17/05/10g, Guglgasse, Vienna, Austria, 1110

Director26 January 2016Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director03 June 2019Active
15, Hookstone Road, Harrogate, United Kingdom, HG2 8BT

Director19 May 2010Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
201, Bishopsgate, London, United Kingdom, EC2M 3AF

Director19 May 2010Active
No. 59/2, Wireless Road, Lumpini Pathumwan, Bangkok 10330, Thailand,

Director19 May 2010Active
175/1, Mooban Sinbadee, Tesabal 2 Road, Bangbuathong, Thailand,

Director19 May 2010Active
130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director21 July 2016Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director12 December 2018Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
130-140, Eureka Park, Upper Pemberton, Ashford, United Kingdom, TN25 4AZ

Director26 January 2016Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 August 2015Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active

People with Significant Control

Brf Invicta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyson Foods Scotland Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-25Gazette

Gazette dissolved liquidation.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Insolvency

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

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-04-30Address

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

Download
2020-04-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-23Resolution

Resolution.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-19Accounts

Change account reference date company current extended.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Miscellaneous

Legacy.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Address

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

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.