Company NameGolden Menswear Limited
Company StatusActive - Proposal to Strike off
Company Number08578366
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 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

Director NameMr Ylli Cakoni
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleOperational Manager
Country of ResidenceEngland
Correspondence AddressSuite14, Hadfield House Gordon Street
Stockport
SK4 1RR
Director NameMr George Nugent
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2021(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 April 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address63 Kyle Court
Cambuslang
Glasgow
G72 7JJ
Scotland
Director NameMr Ylli Cakoni
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite14, Hadfield House Gordon Street
Stockport
SK4 1RR
Director NameMr Neil James Burke
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite14, Hadfield House Gordon Street
Stockport
SK4 1RR

Location

Registered AddressSuite14, Hadfield House
Gordon Street
Stockport
SK4 1RR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Ylli Cakoni
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,162
Cash£906
Current Liabilities£2,632

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 July 2021 (2 years, 9 months ago)
Next Return Due4 August 2022 (overdue)

Filing History

10 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
2 March 2021Notification of George Nugent as a person with significant control on 21 February 2021 (2 pages)
2 March 2021Cessation of Ylli Cakoni as a person with significant control on 21 February 2021 (1 page)
2 March 2021Appointment of Mr George Nugent as a director on 21 February 2021 (2 pages)
2 March 2021Termination of appointment of Ylli Cakoni as a director on 21 February 2021 (1 page)
26 November 2020Compulsory strike-off action has been discontinued (1 page)
25 November 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 November 2020Registered office address changed from 214 Woodford Road Woodford Stockport SK7 1QF England to Suite14, Hadfield House Gordon Street Stockport SK4 1RR on 25 November 2020 (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2020Registered office address changed from 26 Hazelhurst Beckenham Kent BR3 5TL to 214 Woodford Road Woodford Stockport SK7 1QF on 1 June 2020 (1 page)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
17 June 2019Notification of Ylli Cakoni as a person with significant control on 17 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
8 October 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 September 2018Registered office address changed from 4th Floor 74 Margaret Street London W1W 8SU to 26 Hazelhurst Beckenham Kent BR3 5TL on 27 September 2018 (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Registered office address changed from Romoeo's 1 George Street Richmond London TW9 1JY to 4th Floor 74 Margaret Street London W1W 8SU on 30 January 2018 (2 pages)
18 January 2018Registered office address changed from 124 Kings Road London SW3 4TR to Romoeo's 1 George Street Richmond London TW9 1JY on 18 January 2018 (2 pages)
18 January 2018Administrative restoration application (3 pages)
18 January 2018Confirmation statement made on 20 June 2017 with updates (7 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
9 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Registered office address changed from 74 Chancery Lane London WC2A 1AD to 124 Kings Road London SW3 4TR on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 74 Chancery Lane London WC2A 1AD to 124 Kings Road London SW3 4TR on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 74 Chancery Lane London WC2A 1AD to 124 Kings Road London SW3 4TR on 8 December 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)