GOLDEN EXECUTIVE CARS LTD

Register to unlock more data on OkredoRegister

GOLDEN EXECUTIVE CARS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04843815

Incorporation date

23/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

101 Holly Road, Twickenham, Middlesex TW1 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon17/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2014
Compulsory strike-off action has been suspended
dot icon21/07/2014
First Gazette notice for compulsory strike-off
dot icon26/07/2013
Compulsory strike-off action has been suspended
dot icon22/07/2013
First Gazette notice for compulsory strike-off
dot icon21/10/2011
Compulsory strike-off action has been discontinued
dot icon19/10/2011
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2011
Compulsory strike-off action has been suspended
dot icon13/06/2011
First Gazette notice for compulsory strike-off
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon04/10/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon04/10/2010
Director's details changed for Miss Denia Dela Cruz on 2010-07-15
dot icon04/10/2010
Secretary's details changed for Monica Duggal on 2010-07-15
dot icon13/08/2010
Compulsory strike-off action has been suspended
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Compulsory strike-off action has been discontinued
dot icon16/11/2009
First Gazette notice for compulsory strike-off
dot icon15/11/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon15/11/2009
Appointment of Mr Rai Harjans Singh as a director
dot icon25/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/08/2009
Compulsory strike-off action has been discontinued
dot icon13/08/2009
Secretary appointed monica duggal
dot icon13/08/2009
Return made up to 24/07/08; full list of members
dot icon10/08/2009
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Director appointed miss denia dela cruz
dot icon13/05/2009
Appointment terminated director harjans rai
dot icon17/07/2008
Total exemption full accounts made up to 2007-07-31
dot icon17/07/2008
Total exemption full accounts made up to 2006-07-31
dot icon07/04/2008
Appointment terminated secretary denia cruz
dot icon06/11/2007
Return made up to 24/07/07; full list of members
dot icon15/10/2007
First Gazette notice for compulsory strike-off
dot icon08/07/2007
New director appointed
dot icon08/07/2007
New secretary appointed
dot icon08/07/2007
Director resigned
dot icon08/07/2007
Secretary resigned
dot icon25/03/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Secretary resigned
dot icon14/01/2007
New secretary appointed
dot icon14/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New secretary appointed
dot icon27/12/2006
Director resigned
dot icon27/12/2006
Director resigned
dot icon27/12/2006
Secretary resigned
dot icon20/12/2006
Secretary's particulars changed
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Secretary resigned
dot icon04/12/2006
New director appointed
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon19/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon12/11/2006
New secretary appointed
dot icon12/11/2006
New director appointed
dot icon12/11/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
Director resigned
dot icon25/07/2006
Total exemption full accounts made up to 2005-07-31
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
Registered office changed on 26/04/06 from: unit 7 legacy house hampton road west feltham middlesex TW13 6DH
dot icon08/08/2005
Return made up to 24/07/05; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 24/07/04; full list of members
dot icon15/06/2004
Registered office changed on 16/06/04 from: unit 7 legacy house hanworth trading estate hampton road west feltham middlesex TW13 6DH
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
New director appointed
dot icon09/11/2003
Registered office changed on 10/11/03 from: 166 streatham hill london SW2 4RU
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
Director resigned
dot icon23/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaman, Babar
Director
25/08/2006 - 20/12/2006
2
Zaman, Babar
Director
25/08/2006 - 28/02/2007
2
Zaman, Babar
Director
25/08/2006 - 09/11/2006
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/07/2003 - 27/07/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
23/07/2003 - 27/07/2003
41295

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDEN EXECUTIVE CARS LTD

GOLDEN EXECUTIVE CARS LTD is an(a) Dissolved company incorporated on 23/07/2003 with the registered office located at 101 Holly Road, Twickenham, Middlesex TW1 4HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDEN EXECUTIVE CARS LTD?

toggle

GOLDEN EXECUTIVE CARS LTD is currently Dissolved. It was registered on 23/07/2003 and dissolved on 17/10/2016.

Where is GOLDEN EXECUTIVE CARS LTD located?

toggle

GOLDEN EXECUTIVE CARS LTD is registered at 101 Holly Road, Twickenham, Middlesex TW1 4HQ.

What does GOLDEN EXECUTIVE CARS LTD do?

toggle

GOLDEN EXECUTIVE CARS LTD operates in the Taxi operation (60.22 - SIC 2003) sector.

What is the latest filing for GOLDEN EXECUTIVE CARS LTD?

toggle

The latest filing was on 17/10/2016: Final Gazette dissolved via compulsory strike-off.