This company is commonly known as Golden Sylhet Limited. The company was founded 12 years ago and was given the registration number 08047599. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | GOLDEN SYLHET LIMITED |
---|---|---|
Company Number | : | 08047599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 April 2012 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Etterby Street, Carlisle, United Kingdom, CA3 9JB | Secretary | 26 April 2012 | Active |
Unit 6, Linton House, Shaddongate, Carlisle, United Kingdom, CA2 5TY | Director | 26 April 2012 | Active |
33, Etterby Street, Carlisle, United Kingdom, CA3 9JB | Director | 26 April 2012 | Active |
Mr Mohammed Sukur Ali | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57, Rigg Street, Carlisle, United Kingdom, CA2 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2019-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-24 | Address | Change registered office address company with date old address new address. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2016-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-11-15 | Restoration | Administrative restoration company. | Download |
2016-10-11 | Gazette | Gazette dissolved compulsory. | Download |
2016-07-26 | Gazette | Gazette notice compulsory. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Officers | Change person director company with change date. | Download |
2015-12-17 | Officers | Change person secretary company with change date. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.