Company NameGoldpfeil UK Limited
Company StatusDissolved
Company Number03016713
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJuergen Holzschuh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2003(8 years after company formation)
Appointment Duration1 year, 5 months (closed 10 August 2004)
RoleCompany Director
Correspondence AddressHinterm Stiegel 18
Harpertshausen
Hessen 64832
Germany
Director NameKarl Heinz Wiewrodt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2003(8 years after company formation)
Appointment Duration1 year, 5 months (closed 10 August 2004)
RoleCompany Director
Correspondence AddressBreslauer Str 22
Wehrheim
61273
Germany
Secretary NameKarl Heinz Wiewrodt
NationalityGerman
StatusClosed
Appointed14 February 2003(8 years after company formation)
Appointment Duration1 year, 5 months (closed 10 August 2004)
RoleCompany Director
Correspondence AddressBreslauer Str 22
Wehrheim
61273
Germany
Director NameMichael Peter Sarp
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1995(same day as company formation)
RolePresident
Correspondence AddressOdenwaldstrasse 1
Mainz
55129
Director NameHans-Georg Grosshans
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleManaging Director
Correspondence AddressBuchenweg 33
Gelnhausen
63571
Secretary NameHans-Georg Grosshans
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleManaging Director
Correspondence AddressBuchenweg 33
Gelnhausen
63571
Director NameHermine Matzer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1996)
RoleManager
Correspondence AddressMittelstr 50
Drieich
63303
Secretary NameHermine Matzer
NationalityBritish
StatusResigned
Appointed13 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1996)
RoleRetail Manager
Correspondence AddressMittelstr 50
Drieich
63303
Director NameRonald Langer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed15 September 1996(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RolePresident
Correspondence AddressKohlerweg 26
Oberursel Hesse 61440
Germany
Foreign
Director NameHolger Wahl
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed09 December 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1998)
RoleArea Sales Manager
Correspondence AddressBrunnenweg 36
Offenbach/M
63071
Secretary NameHolger Wahl
NationalityGerman
StatusResigned
Appointed09 December 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1998)
RoleArea Sales Manager
Correspondence AddressBrunnenweg 36
Offenbach/M
63071
Director NameFlopian Kitka
Date of BirthMay 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed23 January 1998(2 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1998)
RoleSecretary And Director
Correspondence AddressLinden Str 3a
Norvenich 52388
Germany
Foreign
Secretary NameFlopian Kitka
NationalityGerman
StatusResigned
Appointed23 January 1998(2 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1998)
RoleSecretary And Director
Correspondence AddressLinden Str 3a
Norvenich 52388
Germany
Foreign
Secretary NameKarin Landsherr
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressKaisertrasse 39/40
Offenbach Am G3065
Main Germany
Foreign
Director NameAngelika Langefeld
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2003)
RoleExport Manager
Correspondence AddressIm Rothen 3
Kleinostheim 63801
Germany
Foreign
Director NameDr Hartmut Van Der Straeten
Date of BirthAugust 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed16 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2003)
RoleCEO
Correspondence AddressFeldstrase
Wehrheim 61273
Germany
Secretary NameAngelika Langefeld
NationalityGerman
StatusResigned
Appointed07 February 2001(6 years after company formation)
Appointment Duration2 years (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressIm Rothen 3
Kleinostheim 63801
Germany
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
17 February 2003Return made up to 26/01/03; full list of members (7 pages)
15 June 2002Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page)
29 May 2002Full accounts made up to 31 December 2001 (11 pages)
22 April 2002Return made up to 26/01/02; full list of members (6 pages)
15 November 2001Full accounts made up to 31 December 2000 (11 pages)
26 March 2001Full accounts made up to 31 December 1999 (11 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Return made up to 26/01/00; full list of members (6 pages)
21 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/01/95
(1 page)
21 April 1999Return made up to 26/01/99; full list of members (5 pages)
20 April 1999Full accounts made up to 31 December 1998 (11 pages)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
24 December 1998Full accounts made up to 31 December 1997 (11 pages)
6 November 1998Return made up to 26/01/98; full list of members (5 pages)
27 October 1998Compulsory strike-off action has been discontinued (1 page)
26 October 1998Full accounts made up to 31 December 1996 (10 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
26 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 6TH floor one hanover square london W1A 4SR (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 1996Ad 28/02/96--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
28 March 1996£ nc 10000/500000 28/02/96 (1 page)
31 January 1996Return made up to 26/01/96; full list of members (6 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)