Company NameLouis Goldstein Limited
Company StatusDissolved
Company Number03900391
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)
Previous NameSolinia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Geoffrey Grant
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 week, 5 days after company formation)
Appointment Duration23 years (closed 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pine Grove
Totteridge
London
N20 8LB
Director NameMs Janet Miller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 week, 5 days after company formation)
Appointment Duration23 years (closed 02 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lockside Marina
Chelmsford
Essex
CM2 6HF
Secretary NameMs Janet Miller
NationalityBritish
StatusClosed
Appointed10 January 2000(1 week, 5 days after company formation)
Appointment Duration23 years (closed 02 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lockside Marina
Chelmsford
Essex
CM2 6HF
Director NameColin Stubbings
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2006)
RoleFinancial Director
Correspondence AddressLittle Millfield 21 Mill Lane
Weeley Heath
Clacton On Sea
Essex
CO16 9BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£291,315
Cash£185,466
Current Liabilities£605,442

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2017Liquidators' statement of receipts and payments to 1 April 2017 (27 pages)
31 May 2016Liquidators statement of receipts and payments to 1 April 2016 (29 pages)
31 May 2016Liquidators' statement of receipts and payments to 1 April 2016 (29 pages)
20 April 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Statement of affairs with form 4.19 (9 pages)
25 March 2015Registered office address changed from Apex House 2 Sylvester Road Hackney London E8 1EP to Gable House 239 Regents Park Road London N3 3LF on 25 March 2015 (1 page)
27 February 2015Registration of charge 039003910007, created on 24 February 2015 (32 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 January 2010Director's details changed for Janet Miller on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Geoffrey Grant on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Janet Miller on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Geoffrey Grant on 7 January 2010 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Auditor's resignation (1 page)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 December 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 March 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Return made up to 29/12/06; full list of members (3 pages)
1 June 2006Accounts for a small company made up to 31 May 2005 (6 pages)
1 February 2006Return made up to 29/12/05; full list of members (3 pages)
30 March 2005Accounts for a medium company made up to 31 May 2004 (14 pages)
2 February 2005Secretary's particulars changed;director's particulars changed (1 page)
2 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2004Accounts for a medium company made up to 31 May 2003 (14 pages)
20 February 2004Return made up to 29/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2004Return made up to 29/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
12 May 2003Particulars of mortgage/charge (5 pages)
3 April 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
11 September 2002Registered office changed on 11/09/02 from: apex house 1 benwell road london N7 7AY (1 page)
24 May 2002Return made up to 29/12/01; full list of members (8 pages)
19 February 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
30 July 2001Ad 10/07/01--------- £ si 27211@1=27211 £ ic 36821/64032 (2 pages)
7 July 2001Ad 20/06/01--------- £ si 750@1=750 £ ic 19141/19891 (1 page)
7 July 2001Ad 20/06/01--------- £ si 18141@1=18141 £ ic 1000/19141 (1 page)
7 July 2001Ad 20/06/01--------- £ si 16930@1=16930 £ ic 19891/36821 (2 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 July 2001£ nc 1000/100000 20/06/01 (1 page)
2 July 2001New director appointed (2 pages)
16 May 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Memorandum and Articles of Association (7 pages)
8 February 2000Ad 19/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Company name changed solinia LIMITED\certificate issued on 31/01/00 (2 pages)
26 January 2000Particulars of mortgage/charge (4 pages)
24 January 2000Registered office changed on 24/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
13 January 2000£ nc 100/1000 10/01/00 (1 page)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1999Incorporation (18 pages)