GOLDEN QUALITY IMPORTS (UK) LIMITED

Register to unlock more data on OkredoRegister

GOLDEN QUALITY IMPORTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07258287

Incorporation date

19/05/2010

Size

Small

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon25/08/2022
Final Gazette dissolved following liquidation
dot icon27/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon25/05/2022
Return of final meeting in a members' voluntary winding up
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon24/05/2021
Liquidators' statement of receipts and payments to 2021-03-29
dot icon29/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon29/05/2020
Change of details for Golden Foods Siam Europe Limited as a person with significant control on 2019-06-21
dot icon30/04/2020
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on 2020-04-30
dot icon23/04/2020
Declaration of solvency
dot icon23/04/2020
Appointment of a voluntary liquidator
dot icon23/04/2020
Resolutions
dot icon05/03/2020
Appointment of Mr Mark Biltz Elser as a director on 2020-02-21
dot icon05/03/2020
Termination of appointment of Stephen Gibbs as a director on 2020-02-21
dot icon19/02/2020
Current accounting period extended from 2019-12-31 to 2020-03-15
dot icon05/12/2019
Appointment of Mr Stephen Gibbs as a director on 2019-06-03
dot icon04/11/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Termination of appointment of Rubens Fernandes Pereira as a director on 2019-06-03
dot icon21/06/2019
Termination of appointment of Daniel Paulo Hamada as a director on 2019-06-03
dot icon21/06/2019
Appointment of Mr Curt Calaway as a director on 2019-06-03
dot icon21/06/2019
Registered office address changed from 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2019-06-21
dot icon21/06/2019
Rectified The AP01 was removed from the public register on 27/11/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon30/05/2019
Notification of Golden Foods Siam Europe Limited as a person with significant control on 2016-04-06
dot icon30/05/2019
Cessation of Brf Invicta Limited as a person with significant control on 2016-04-06
dot icon20/12/2018
Appointment of Rubens Fernandes Pereira as a director on 2018-12-12
dot icon06/12/2018
Termination of appointment of Simon Cheng as a director on 2018-10-19
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon20/11/2017
Termination of appointment of Dalvi Marcelo Rudeck as a director on 2017-11-15
dot icon20/11/2017
Appointment of Daniel Paulo Hamada as a director on 2017-11-15
dot icon20/11/2017
Termination of appointment of Jose Lourenco Perottoni as a director on 2017-11-15
dot icon20/11/2017
Termination of appointment of Rodrigo Alves Coelho as a director on 2017-08-30
dot icon20/11/2017
Termination of appointment of Colin James Norton as a director on 2017-11-15
dot icon20/11/2017
Termination of appointment of Marcelo Josef Wigman as a director on 2017-11-15
dot icon20/11/2017
Appointment of Simon Cheng as a director on 2017-11-15
dot icon30/08/2017
Accounts for a small company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon04/01/2017
Appointment of Mr Marcelo Josef Wigman as a director on 2016-11-30
dot icon04/01/2017
Appointment of Mr Jose Lourenco Perottoni as a director on 2016-11-30
dot icon04/01/2017
Termination of appointment of Djavan Biffi as a director on 2016-11-30
dot icon15/08/2016
Register(s) moved to registered inspection location Clyde Secretaries Limited, the St Botolph Buildin Houndsditch London EC3A 7AR
dot icon12/08/2016
Register inspection address has been changed to Clyde Secretaries Limited, the St Botolph Buildin Houndsditch London EC3A 7AR
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Appointment of Mr Colin James Norton as a director on 2016-07-21
dot icon03/08/2016
Appointment of Rodrigo Alves Coelho as a director on 2016-07-21
dot icon03/08/2016
Appointment of Djavan Biffi as a director on 2016-07-21
dot icon03/08/2016
Appointment of Clyde Secretaries Limited as a secretary on 2016-07-21
dot icon03/08/2016
Termination of appointment of Adriano Frizon as a director on 2016-07-21
dot icon06/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2016-05-13
dot icon01/06/2016
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 2016-06-01
dot icon26/02/2016
Termination of appointment of Engelbert Johannes Mathieu Segers as a director on 2016-02-25
dot icon27/01/2016
Termination of appointment of David Martin Ireland as a director on 2016-01-26
dot icon27/01/2016
Appointment of Mr Adriano Frizon as a director on 2016-01-26
dot icon27/01/2016
Termination of appointment of Jaithip Kanjanapoo as a director on 2016-01-26
dot icon27/01/2016
Appointment of Mr Dalvi Marcelo Rudeck as a director on 2016-01-26
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Appointment of Mr Engelbert Johannes Mathieu Segers as a director on 2015-08-01
dot icon17/08/2015
Termination of appointment of Nigel Glendinning as a director on 2015-07-31
dot icon02/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-10-05
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon20/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon07/01/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 2011-01-07
dot icon24/05/2010
Appointment of Mr David Martin Ireland as a director
dot icon24/05/2010
Appointment of Miss Jaithip Kanjanapoo as a director
dot icon21/05/2010
Termination of appointment of Robert Hillhouse as a director
dot icon20/05/2010
Appointment of Mr Nigel Glendinning as a director
dot icon20/05/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon19/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/12/2010 - 13/05/2016
875
MAWLAW SECRETARIES LIMITED
Corporate Secretary
19/05/2010 - 31/12/2010
39
Norton, Colin James
Director
21/07/2016 - 15/11/2017
262
Gibbs, Stephen
Director
03/06/2019 - 21/02/2020
159
Hillhouse, Robert James
Director
19/05/2010 - 19/05/2010
82

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 QUALITY IMPORTS (UK) LIMITED

GOLDEN QUALITY IMPORTS (UK) LIMITED is an(a) Dissolved company incorporated on 19/05/2010 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. 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 QUALITY IMPORTS (UK) LIMITED?

toggle

GOLDEN QUALITY IMPORTS (UK) LIMITED is currently Dissolved. It was registered on 19/05/2010 and dissolved on 25/08/2022.

Where is GOLDEN QUALITY IMPORTS (UK) LIMITED located?

toggle

GOLDEN QUALITY IMPORTS (UK) LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does GOLDEN QUALITY IMPORTS (UK) LIMITED do?

toggle

GOLDEN QUALITY IMPORTS (UK) LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for GOLDEN QUALITY IMPORTS (UK) LIMITED?

toggle

The latest filing was on 25/08/2022: Final Gazette dissolved following liquidation.