Dissolved
Dissolved 2014-06-03
Company Information for GOLDFINN LIMITED
BAKER STREET, LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | |
---|---|
GOLDFINN LIMITED | |
Legal Registered Office | |
BAKER STREET LONDON | |
Company Number | 05998129 | |
---|---|---|
Date formed | 2006-11-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-30 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 19:12:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Goldfinn Development LLC | 10751 Quail Creek Dr E Parker CO 80138 | Good Standing | Company formed on the 2022-03-08 |
![]() |
GOLDFINN LLC | California | Unknown | |
![]() |
GOLDFINNGER TECHNOLOGY LIMITED | Unknown | Company formed on the 2020-04-14 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ROWAN WILLIAM HAINSWORTH |
||
ANGAD PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PATRICK DANCASTER |
Director | ||
IAN DAVID KIRK |
Company Secretary | ||
CHRISTOPHER MARK FONE |
Company Secretary | ||
DAVID IAN ANTHONY BROOK |
Director | ||
CHRISTOPHER MARK FONE |
Director | ||
JASPER DOMINIC CHRISTIAN SMITH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OGEDEI MERCHANT GRP LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2016-02-09 | |
CINESCOPE ENTERTAINMENT LIMITED | Director | 2007-03-12 | CURRENT | 2006-07-21 | Liquidation | |
FILM24 LIMITED | Director | 2006-05-23 | CURRENT | 2005-12-15 | Dissolved 2013-11-05 | |
CAPARO MODULAR SYSTEMS LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Active | |
CAPARO ATLAS FASTENINGS LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Liquidation | |
CAPARO VEHICLE TECHNOLOGIES LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | In Administration/Administrative Receiver | |
CAPARO VEHICLE PRODUCTS LIMITED | Director | 2006-03-06 | CURRENT | 2006-03-06 | Dissolved 2017-07-28 | |
CAPARO ADVANCED COMPOSITES LIMITED | Director | 2006-03-06 | CURRENT | 2006-03-06 | Dissolved 2017-07-26 | |
CAPARO PRECISION STRIP LIMITED | Director | 2004-11-08 | CURRENT | 2004-09-17 | In Administration/Administrative Receiver | |
CAPARO PRECISION TUBES LIMITED | Director | 2004-11-08 | CURRENT | 2004-07-06 | Liquidation | |
CAPARO STEEL PRODUCTS LIMITED | Director | 2003-07-11 | CURRENT | 1966-11-22 | Liquidation | |
AV FILMS LIMITED | Director | 2003-02-14 | CURRENT | 2003-02-04 | Dissolved 2017-01-10 | |
AV PICTURES LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-14 | Dissolved 2017-07-24 | |
OPENAMPLIFY LIMITED | Director | 2002-07-25 | CURRENT | 2002-06-24 | Dissolved 2016-09-29 | |
CAPARO U.S. PARTNER ONE LIMITED | Director | 1998-12-11 | CURRENT | 1998-11-24 | Dissolved 2016-05-10 | |
CAPARO U.S. PARTNER TWO LIMITED | Director | 1998-12-11 | CURRENT | 1998-11-24 | Dissolved 2016-05-10 | |
CAPARO ENGINEERING LIMITED | Director | 1998-07-20 | CURRENT | 1997-10-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/13 FULL LIST | |
AA | 30/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 FULL LIST | |
MISC | SECTION 519 CA 2006 | |
MISC | SECTION 519 | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/12/2011 | |
AR01 | 14/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROWAN WILLIAM HAINSWORTH / 26/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DANCASTER | |
AR01 | 14/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH | |
AR01 | 14/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR CHRISTOPHER ROWAN WILLIAM HAINSWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY IAN KIRK | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 6-7 PRINCES COURT WAPPING LANE LONDON E1W 2DA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as GOLDFINN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |