Company NameGold Finance Limited
Company StatusDissolved
Company Number03685454
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Nuzhat Tanveer Akhtar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(1 day after company formation)
Appointment Duration6 years, 6 months (closed 28 June 2005)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address14 Maytree Close
Edgware
Middlesex
HA8 8XX
Secretary NameMr Tanveer Akhtar
NationalityBritish
StatusClosed
Appointed23 November 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Maytree Close
Edgware
Middlesex
HA8 8XX
Secretary NameHelen Marie Instone
NationalityIrish
StatusResigned
Appointed18 December 1998(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address33 Laney House
Bourne Estate
London
EC1N 7UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Carlisle Road
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Turnover£5,865
Net Worth£3,763
Cash£415
Current Liabilities£254

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
17 January 2004Return made up to 17/12/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 17/12/02; full list of members (6 pages)
21 February 2002Return made up to 17/12/01; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
20 December 2000Full accounts made up to 31 March 2000 (6 pages)
20 December 2000Return made up to 17/12/00; full list of members (6 pages)
31 March 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/03/00
(7 pages)
25 February 1999New director appointed (2 pages)
9 February 1999Ad 01/02/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
9 February 1999New secretary appointed (2 pages)
17 December 1998Incorporation (17 pages)