Company NameGottex Financial Products Limited
Company StatusDissolved
Company Number02790543
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Joachim Walter Gottschalk
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed15 February 1993(4 days after company formation)
Appointment Duration14 years, 2 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Place
London
SW1X 8RL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 1997(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 01 May 2007)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameMr Arthur Reynolds
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1993(4 days after company formation)
Appointment Duration10 months (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressThe Cloge House
8 Chelsea Embankment
London
SW3 4LE
Director NameWilliam Stanley Dudlinsky Jnr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address65a Kinnerton Street
London
SW1X 8ED
Director NameMr John Philip Zinn
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address30 Scarsdale Villas
London
W8
Secretary NameWilliam Stanley Dudlinsky Jnr
NationalityBritish
StatusResigned
Appointed03 June 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1995)
RoleAttorney
Correspondence Address65a Kinnerton Street
London
SW1X 8ED
Director NameMartin Charles Walton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address1 Paultons Street
London
SW3 5DP
Secretary NameMartin Charles Walton
NationalityBritish
StatusResigned
Appointed15 March 1995(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1995)
RoleDirector Of Marketing
Correspondence AddressFlat 4
9 Cresswell Gardens
London
SW5 0BJ
Director NameJeremy Nevil Charles Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1997)
RoleLawyer
Correspondence Address29 Silver Birches Way
Elstead
Godalming
Surrey
GU8 6JA
Secretary NameJeremy Nevil Charles Bassil
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 1997)
RoleLawyer
Correspondence Address29 Silver Birches Way
Elstead
Godalming
Surrey
GU8 6JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameDeans Court Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 St Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,882
Cash£293
Current Liabilities£25,175

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Resolutions
  • RES13 ‐ Striking off 16/11/06
(1 page)
22 November 2006Application for striking-off (1 page)
24 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
15 February 2005Return made up to 31/01/05; full list of members (5 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 September 2004Registered office changed on 03/09/04 from: 5 st james's square london SW1Y 4SJ (1 page)
8 February 2004Return made up to 31/01/04; full list of members (5 pages)
12 January 2004Registered office changed on 12/01/04 from: 11 st james's square london SW1Y 4LB (1 page)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Return made up to 31/01/03; full list of members (5 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 February 2002Return made up to 31/01/02; full list of members (5 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
5 February 2001Return made up to 31/01/01; full list of members (5 pages)
25 August 2000Full accounts made up to 31 December 1999 (11 pages)
4 July 2000Auditor's resignation (1 page)
13 April 2000Full accounts made up to 31 December 1998 (13 pages)
7 February 2000Return made up to 31/01/00; full list of members (5 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 February 1999Return made up to 31/01/99; full list of members (5 pages)
3 February 1999Full accounts made up to 31 December 1997 (15 pages)
20 March 1998Return made up to 31/01/98; full list of members (5 pages)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned;director resigned (1 page)
19 December 1997New secretary appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
3 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Full accounts made up to 31 December 1995 (15 pages)
19 February 1996Return made up to 31/01/96; no change of members (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Return made up to 31/01/95; no change of members (4 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)