Company NameGoldfish Card Services Limited
Company StatusDissolved
Company Number03722587
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous Names3

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 NameSheila Ann Monroe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 25 September 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAmer Ahmed Sajed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 25 September 2015)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 25 September 2015)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameWilliam O'Hara
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Tournament Way
Austin 78738
Texas United States Of America
Foreign
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Heath Drive
London
NW3 7SL
Director NameDavid Warren Nelms
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1999(5 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 23 May 2007)
RolePresident & Coo Discover Finan
Correspondence Address620 S. Broadsmoore Drive
Lake Forest 60045
Il
United States
Director NameDaniel Anthony McHugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2003)
RoleController/Treasurer
Correspondence Address301 Sovereign Court
29 Wrights Lane
London
W8 5SN
Secretary NameKimbra Walter
NationalityBritish
StatusResigned
Appointed08 December 1999(9 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 13 June 2000)
RoleCompany Director
Correspondence Address2500 Lake Cook
Riverwoods
Il.
60015
Director NameAshoke Dutt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 2003)
RoleBank Executive
Correspondence Address1121 Gavin Court
Lake Forest
Illinois
60045
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Secretary NameDavid John McCahon
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressSouth House
25 Creffield Road
Colchester
Essex
CO3 3JA
Director NameHarit Talwar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2004)
RoleInvestment Banker
Correspondence Address620 Leland Court
Lake Forest
Il 60045
United States
Director NameJohn James Coane
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2001(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 July 2004)
RoleChief Financial Officer
Correspondence Address15 Lichfield Road
Kew
Surrey
TW9 3JR
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed03 July 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address15 Wolfington Road
London
SE27 0JF
Director NameMr Nicholas Charles Coleman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshdown House East
Tanyard Lane
Danehill
East Sussex
RH17 7JW
Director NameJohn Nathan Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2003(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 July 2004)
RoleHead Of Operations Cbgi
Correspondence Address7 Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NameMr David John McCahon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence Address49 Graham Road
Ipswich
Suffolk
IP1 3QF
Director NameCharlotte Mary Hogg
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Victoria Square
London
SW1W 0RA
Director NameMr Colin Michael Fisher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2007)
RoleRetired Controller Director Ll
Country of ResidenceUnited Kingdom
Correspondence AddressLovelaces Spinney
Gardeners Lane, East Wellow
Romsey
Hampshire
SO51 6AD
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 06 September 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameAntony Mark Lazell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2007)
RoleRisk Officer
Correspondence AddressThe Hayloft
Falla Farm
Carnwath
South Lanarkshire
ML11 8LH
Scotland
Secretary NameMr David John McCahon
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Graham Road
Ipswich
Suffolk
IP1 3QF
Director NameGail Morven Ollason
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleHR Director
Correspondence Address64 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2PE
Scotland
Director NameDiane Rutherford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleChief Technology Officer
Correspondence Address94a Garden Flat Eaton Place
London
SW1X 8LW
Director NameCharlotte Mary Hogg
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Victoria Square
London
SW1W 0RA
Director NameAli Riaz Chaudhry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed31 March 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHil House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at 1Barclays Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£103,970,000
Net Worth£13,165,000
Cash£15,504,000
Current Liabilities£21,461,000

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 September 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Resolution INSOLVENCY:liquidators approval of accounts (1 page)
25 June 2015Return of final meeting in a members' voluntary winding up (3 pages)
28 April 2015Liquidators statement of receipts and payments to 24 March 2015 (5 pages)
28 April 2015Liquidators' statement of receipts and payments to 24 March 2015 (5 pages)
3 October 2014Liquidators' statement of receipts and payments to 24 September 2014 (5 pages)
3 October 2014Liquidators statement of receipts and payments to 24 September 2014 (5 pages)
24 April 2014Liquidators statement of receipts and payments to 24 March 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 24 March 2014 (5 pages)
4 October 2013Liquidators statement of receipts and payments to 24 September 2013 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 24 September 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 24 March 2013 (5 pages)
19 April 2013Liquidators statement of receipts and payments to 24 March 2013 (5 pages)
15 October 2012Liquidators' statement of receipts and payments to 24 September 2012 (5 pages)
15 October 2012Liquidators statement of receipts and payments to 24 September 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 24 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 24 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (5 pages)
17 June 2011Termination of appointment of Ali Chaudhry as a director (2 pages)
10 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
10 May 2011Insolvency:FORM4.33 Resignation of liquidator (1 page)
27 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
10 May 2010Register inspection address has been changed (2 pages)
22 April 2010Registered office address changed from 1 Churchill Place London E14 5HP on 22 April 2010 (2 pages)
13 April 2010Appointment of a voluntary liquidator (2 pages)
13 April 2010Declaration of solvency (5 pages)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2010Termination of appointment of a director (1 page)
18 February 2010Director's details changed for Amer Ahmed Sajed on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Amer Ahmed Sajed on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Sheila Ann Monroe on 17 February 2010 (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(5 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(5 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares
(25 pages)
29 May 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
20 January 2009Return made up to 01/01/09; full list of members (5 pages)
10 December 2008Director appointed ali riaz chaudhry (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 19/08/2008
(1 page)
5 September 2008Director appointed amer ahmed sajed (1 page)
4 June 2008Appointment terminated director charlotte hogg (1 page)
27 May 2008Director appointed sheila ann monroe (1 page)
20 May 2008Appointment terminated director and secretary david mccahon (1 page)
20 May 2008Appointment terminated director gail ollason (1 page)
20 May 2008Registered office changed on 20/05/2008 from hertsmere house 2 hertsmere road canary wharf london E14 4AB (1 page)
20 May 2008Appointment terminated director diane rutherford (1 page)
20 May 2008Appointment terminated director nicholas coleman (1 page)
12 May 2008Secretary appointed barcosec LIMITED (1 page)
26 March 2008Return made up to 23/02/08; full list of members (7 pages)
25 March 2008Director's change of particulars / diane rutherford / 19/03/2008 (1 page)
19 March 2008Full accounts made up to 30 November 2007 (20 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007New director appointed (3 pages)
13 July 2007Secretary resigned (1 page)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
13 June 2007Full accounts made up to 30 November 2006 (17 pages)
12 June 2007Registered office changed on 12/06/07 from: 25 cabot square canary wharf london E14 4QA (1 page)
12 June 2007Memorandum and Articles of Association (34 pages)
31 May 2007Company name changed morgan stanley card services lim ited\certificate issued on 31/05/07 (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Return made up to 23/02/07; full list of members (9 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (1 page)
24 March 2007Director resigned (1 page)
27 September 2006Full accounts made up to 30 November 2005 (16 pages)
10 March 2006Return made up to 23/02/06; full list of members (8 pages)
1 March 2006Director's particulars changed (1 page)
3 October 2005Director resigned (1 page)
14 September 2005Full accounts made up to 30 November 2004 (15 pages)
19 July 2005Director's particulars changed (1 page)
18 July 2005New director appointed (3 pages)
14 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (5 pages)
23 June 2005New director appointed (5 pages)
16 June 2005New director appointed (3 pages)
29 March 2005Return made up to 23/02/05; full list of members (8 pages)
14 January 2005New director appointed (2 pages)
16 November 2004Director's particulars changed (1 page)
5 October 2004Full accounts made up to 30 November 2003 (15 pages)
16 August 2004Memorandum and Articles of Association (34 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
2 August 2004Company name changed morgan stanley dean witter card services LIMITED\certificate issued on 02/08/04 (2 pages)
4 March 2004Return made up to 23/02/04; full list of members (8 pages)
4 March 2004Director's particulars changed (1 page)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (4 pages)
8 October 2003New director appointed (2 pages)
6 October 2003Full accounts made up to 30 November 2002 (15 pages)
26 September 2003Director resigned (1 page)
9 September 2003Secretary's particulars changed (1 page)
17 May 2003Director resigned (1 page)
18 March 2003Director's particulars changed (1 page)
18 March 2003Return made up to 23/02/03; full list of members (8 pages)
30 September 2002Full accounts made up to 30 November 2001 (15 pages)
26 March 2002Return made up to 23/02/02; full list of members (8 pages)
19 March 2002Director's particulars changed (1 page)
12 December 2001Location of register of members (non legible) (1 page)
1 October 2001Full accounts made up to 30 November 2000 (13 pages)
21 September 2001Secretary resigned (1 page)
31 July 2001Secretary's particulars changed (1 page)
27 July 2001New director appointed (3 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
28 March 2001Return made up to 23/02/01; no change of members (6 pages)
12 October 2000Director's particulars changed (1 page)
5 September 2000Director resigned (1 page)
24 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full accounts made up to 30 November 1999 (13 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
24 March 2000Return made up to 23/02/00; full list of members (7 pages)
24 March 2000Director's particulars changed (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
30 July 1999Company name changed discover financial services (uk) , LTD.\certificate issued on 30/07/99 (2 pages)
21 July 1999Particulars of mortgage/charge (10 pages)
28 June 1999Secretary's particulars changed (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
22 April 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 February 1999Incorporation (13 pages)