Company NameGoldfarb Consultants UK Limited
Company StatusDissolved
Company Number02753656
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NamesOftengraph Limited and Goldfarb Corporation UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 05 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 2017(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 05 June 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMartin Goldfarb
Date of BirthMay 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 1992(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2002)
RoleExecutive
Correspondence Address17 Misty Crescent
Don Mills
Ontario
M3B 1TZ
Director NamePaul Douglas Myles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 1992(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1994)
RoleExecutive
Correspondence Address3036h Bayview Avenue North York
Ontario
Canada
Secretary NamePaul Douglas Myles
NationalityCanadian
StatusResigned
Appointed23 October 1992(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1994)
RoleExecutive
Correspondence Address3036h Bayview Avenue North York
Ontario
Canada
Director NameAlonna Lynn Goldfarb
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 1994(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2002)
RoleGeneral Counsel
Correspondence Address70 St Patrick Street
Toronto
Ontario Mst 1vi
Canada
Secretary NameAlonna Lynn Goldfarb
NationalityCanadian
StatusResigned
Appointed14 December 1994(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2002)
RoleExecutive
Correspondence Address70 St Patrick Street
Toronto
Ontario Mst 1vi
Canada
Director NameKathie Macmillan
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 2002(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2002)
RoleCEO
Correspondence Address10 Bell Ayre Blvd
Toronto
Ontario M4s 2p7
Canada
Director NameCharles Mountain
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 2002(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 2003)
RoleChief Financial Officer
Correspondence Address30 Sir Kay Drive
Markham
Ontario L3p 2z2
Canada
Secretary NameCharles Mountain
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 2003)
RoleCompany Director
Correspondence Address44 Goldsmiths Cresent
Newmarket
L3x Ir5 Ontario
Canada
Director NameMrs Sharon Louise Potter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Director NameMr Robert David Finnigan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Secretary NameMr Robert David Finnigan
NationalityBritish
StatusResigned
Appointed15 January 2003(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Warwick Howerd Nash
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManor Farm
Horton Lane Milcombe
Banbury
Oxfordshire
OX15 4RG
Director NameTimothy Wragg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(16 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr John David Knight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleChartered Accountant
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Secretary NameMr John David Knight
NationalityBritish
StatusResigned
Appointed24 March 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Director NameElizabeth Brownhill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressOlympus Avenue Tachbrook Park
Warwick
CV34 6RJ
Secretary NameStephen Squire
StatusResigned
Appointed27 May 2010(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressOlympus Avenue Tachbrook Park
Warwick
CV34 6RJ
Secretary NameSimon Martin Bowron
StatusResigned
Appointed30 November 2010(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressOlympus Avenue Tachbrook Park
Warwick
CV34 6RJ
Director NameMr Simon Martin Bowron
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus Avenue Tachbrook Park
Warwick
CV34 6RJ
Secretary NameMrs Ann Jameson Allen
StatusResigned
Appointed26 October 2015(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address14 Hawthorn Avenue
Headington
Oxford
OX3 9JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegoldfarbconsultants.com

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

109 at £1Goldfarb Focus LTD
99.09%
Ordinary
1 at £1Wpp Group Canada Communications LTD
0.91%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 July 1998Delivered on: 28 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Director's details changed for Timothy Wragg on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
4 May 2016Appointment of Miss Kelly Rebecca Smith as a director on 29 April 2016 (2 pages)
4 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 110
(3 pages)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 110
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 110
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 June 2013Appointment of Simon Martin Bowron as a director (2 pages)
1 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
25 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
26 May 2011Termination of appointment of John Knight as a secretary (1 page)
26 May 2011Termination of appointment of John Knight as a director (1 page)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 November 2010Termination of appointment of Stephen Squire as a secretary (1 page)
30 November 2010Appointment of Simon Martin Bowron as a secretary (1 page)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 July 2010Appointment of Stephen Squire as a secretary (1 page)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 April 2009Director appointed timothy wragg (1 page)
7 April 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Director appointed john david knight (2 pages)
25 March 2009Appointment terminated director warwick nash (1 page)
25 March 2009Secretary appointed john david knight (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
24 March 2009Appointment terminated director robert finnigan (1 page)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
21 October 2008Registered office changed on 21/10/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
12 March 2005Return made up to 28/02/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
6 May 2004Full accounts made up to 31 December 2002 (14 pages)
21 April 2004Return made up to 28/02/04; full list of members (5 pages)
10 April 2003Return made up to 28/02/02; full list of members (5 pages)
10 April 2003Return made up to 28/02/03; full list of members (5 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
14 March 2003Full accounts made up to 31 December 2001 (14 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Return made up to 28/02/01; full list of members (5 pages)
5 April 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Return made up to 28/02/00; full list of members (5 pages)
23 August 2000Auditor's resignation (1 page)
13 January 2000Full accounts made up to 31 December 1998 (11 pages)
16 March 1999Return made up to 28/02/99; full list of members (7 pages)
4 March 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 March 1999S-div 15/12/98 (1 page)
8 January 1999Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 October 1998Return made up to 15/09/98; full list of members (6 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
3 June 1998Company name changed goldfarb corporation uk LIMITED\certificate issued on 04/06/98 (6 pages)
31 December 1997Return made up to 17/10/97; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997Registered office changed on 24/04/97 from: 35 st thomas street london SE1 9SN (1 page)
22 January 1997Return made up to 07/10/96; full list of members (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
11 October 1995Return made up to 07/10/95; full list of members (10 pages)
18 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1994Full accounts made up to 31 December 1993 (15 pages)
1 February 1994Ad 23/10/92--------- £ si 108@1 (2 pages)
3 December 1992Memorandum and Articles of Association (16 pages)
3 December 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
3 December 1992Company name changed\certificate issued on 03/12/92 (2 pages)
13 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 November 1992Memorandum and Articles of Association (16 pages)
7 October 1992Incorporation (9 pages)