Company NameGolden Tower Clothing Limited
Company StatusDissolved
Company Number03959955
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameAfia Sattar
NationalityBritish
StatusClosed
Appointed31 July 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address6 Stothard Street
London
E1 4JA
Director NameFerdous Al-Belal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBangladeshi
StatusClosed
Appointed10 September 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 14 January 2003)
RoleRestauraner
Correspondence Address6 Stothard Street
London
E1 4JA
Director NameAbdul Matlib
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleMachinist
Correspondence Address22 Lighterman Mews
London
E1 0NU
Secretary NameMohammed Hussain
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address495b Commercial Road
London
E1 0HQ
Director NameMr Ayonul Alom
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(11 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Parfett Street
London
E1 1JR
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Location

Registered AddressUnit 5 The Centre
Lakes Industrial Park
Lower Chapel Hill Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: vanguard trading centre unit 1B 16 marsh gate lane london E15 2NH (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
28 June 2001Return made up to 30/03/01; full list of members; amend (6 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Director resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 12 croft drive tickhill doncaster south yorkshire DN11 9UL (1 page)
8 September 2000New director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
30 March 2000Incorporation (14 pages)