Company NameGolden City Takeaway Limited
Company StatusDissolved
Company Number04837762
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)
Dissolution Date1 December 2020 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Yung Poon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address88 Balne Lane
Wakefield
West Yorkshire
WF2 0DG
Secretary NameMrs Shi Ha Poon
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Balne Lane
Wakefield
West Yorkshire
WF2 0DG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone01924 362228
Telephone regionWakefield

Location

Registered Address88 Balne Lane
Wakefield
West Yorkshire
WF2 0DG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

500 at £1Mr Yung Poon
50.00%
Ordinary A
500 at £1Mrs Shi-ha Poon
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,380
Cash£4,277
Current Liabilities£1,428

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
22 May 2013Registered office address changed from 48 Faulkner Street Manchester M1 4FH United Kingdom on 22 May 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 August 2012Director's details changed for Mr Yung Poon on 19 July 2011 (2 pages)
17 August 2012Secretary's details changed for Shi Ha Poon on 19 July 2011 (1 page)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Registered office address changed from P & Co Unit 2a Provident House Vicar Lane Leeds LS2 7NL on 8 August 2011 (1 page)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from P & Co Unit 2a Provident House Vicar Lane Leeds LS2 7NL on 8 August 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 August 2010Secretary's details changed for Shi Ha Poon on 18 July 2010 (2 pages)
10 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Yung Poon on 18 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Return made up to 18/07/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 August 2008Director's change of particulars / yung poon / 18/07/2003 (1 page)
14 August 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from unit 2A provident house vicar lane leeds west yorkshire LS2 7NL (1 page)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 April 2007Return made up to 18/07/06; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 March 2007Registered office changed on 26/03/07 from: 48 faulkner street manchester lancashire M1 4FH (1 page)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 October 2005Return made up to 18/07/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 December 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
31 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Ad 18/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
18 July 2003Incorporation (12 pages)