Company NameGolodetz Finance (UK) Limited
Company StatusDissolved
Company Number01709049
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years, 1 month ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameVelomass Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHeinz Winz
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed03 February 2014(30 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameThomas George Wendel
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 1996)
RoleFinancial Executive
Correspondence Address5 Balsam Parkway
Sparta
New York 07871
United States
Director NameGilbert Percy Woodbridge
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressSandford Court
Bosworth Road
Barnet
Hertfordshire
EN5 5LY
Director NameAlfred Stohler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed07 December 1992(9 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 October 2016)
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Vignes 20
Preverenges
Vaud 1028
Switzerland
Secretary NameMr Geoffrey Walter Thomas Clark
NationalityBritish
StatusResigned
Appointed07 December 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressRidge End 6 Church Road
Wickham Bishops
Witham
Essex
CM8 3LA
Secretary NameGilbert Percy Woodridge
NationalityBritish
StatusResigned
Appointed27 September 1994(11 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address11 Sandford Court
Bosworth Road
New Barnet
Hertfordshire
EN5 5LY
Director NameIan Nelson Taylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2010)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address38 Beech Road
Reigate
Surrey
RH2 9ND
Secretary NameIan Nelson Taylor
NationalityBritish
StatusResigned
Appointed06 July 2005(22 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2010)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address38 Beech Road
Reigate
Surrey
RH2 9ND

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

250k at £1Golodetz Finance Co. Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£437,780
Cash£14,492
Current Liabilities£957,281

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 December 2016 (3 pages)
24 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
2 November 2016Termination of appointment of Alfred Stohler as a director on 30 October 2016 (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Amended total exemption small company accounts made up to 30 December 2014 (4 pages)
14 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,000
(4 pages)
6 November 2015Amended total exemption small company accounts made up to 30 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 250,000
(4 pages)
15 December 2014Registered office address changed from C/O Crouch Chapman Chartered Accountants 62 Wilson Street London EC2A 2BU to 62 Wilson Street London EC2A 2BU on 15 December 2014 (1 page)
15 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 250,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Appointment of Heinz Winz as a director (2 pages)
28 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 250,000
(3 pages)
28 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 250,000
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 March 2010Termination of appointment of Ian Taylor as a secretary (1 page)
19 March 2010Termination of appointment of Ian Taylor as a director (1 page)
15 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 250,000
(2 pages)
8 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Ian Nelson Taylor on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Alfred Stohler on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Alfred Stohler on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ian Nelson Taylor on 1 October 2009 (2 pages)
21 May 2009Accounting reference date extended from 30/06/2009 to 30/12/2009 (1 page)
21 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
13 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 December 2007Registered office changed on 31/12/07 from: c/o crouch and chapman chartered accountants 62 wilson street london EC2A 2BU (1 page)
31 December 2007Return made up to 07/12/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
27 March 2007Registered office changed on 27/03/07 from: 133 cherry orchard road croydon CR0 6BE (1 page)
15 December 2006Return made up to 07/12/06; full list of members (2 pages)
2 August 2006Location of register of members (non legible) (1 page)
18 January 2006Full accounts made up to 30 June 2005 (8 pages)
20 December 2005Return made up to 07/12/05; full list of members (2 pages)
16 December 2005Director's particulars changed (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
23 December 2004Return made up to 07/12/04; full list of members (7 pages)
7 December 2004Full accounts made up to 30 June 2004 (8 pages)
23 December 2003Return made up to 07/12/03; full list of members (7 pages)
6 November 2003Full accounts made up to 30 June 2003 (8 pages)
23 December 2002Return made up to 07/12/02; full list of members (7 pages)
7 November 2002Full accounts made up to 30 June 2002 (8 pages)
4 January 2002Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
5 October 2001Registered office changed on 05/10/01 from: c/o hibbert sier woods & co 5 london wall buildings finsbury circus london EC2M 5PE (1 page)
4 September 2001Full accounts made up to 30 June 2001 (10 pages)
29 December 2000Return made up to 07/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2000Full accounts made up to 30 June 2000 (10 pages)
6 March 2000Full accounts made up to 30 June 1999 (11 pages)
21 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Full accounts made up to 30 June 1998 (11 pages)
24 December 1998Return made up to 07/12/98; no change of members (4 pages)
29 January 1998Full accounts made up to 30 June 1997 (10 pages)
16 December 1997Return made up to 07/12/97; no change of members (4 pages)
22 December 1996Full accounts made up to 30 June 1996 (10 pages)
19 December 1996Return made up to 07/12/96; full list of members (6 pages)
9 June 1996Director resigned (1 page)
18 December 1995Return made up to 07/12/95; no change of members (4 pages)
14 April 1983Company name changed\certificate issued on 14/04/83 (2 pages)
23 March 1983Certificate of incorporation (1 page)
23 March 1983Incorporation (17 pages)