Company NameGoldquest Marketing Limited
Company StatusDissolved
Company Number05148737
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 9 months ago)
Dissolution Date3 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMadden Francis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 03 August 2011)
RoleSalesman
Correspondence Address59 Wellington Road
Bournemouth
Dorset
BH8 8JL
Director NameMr Andrew William Cutbush
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(6 days after company formation)
Appointment Duration1 month (resigned 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreek View
Selsmore Rd
Hayling Island
Hampshire
PO11 9JZ
Secretary NameJay Mayhall Furneval
NationalityBritish
StatusResigned
Appointed14 June 2004(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2005)
RoleSecretary
Correspondence Address59 Wellington Road
Bournemouth
Dorset
BH8 8JL
Director NamePeter Furneval
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2005)
RoleSales
Correspondence AddressKeystone House
38 Exeter Road
Bournemouth
Dorset
BH2 5AR
Secretary NameRoesane Funeval
NationalityBritish
StatusResigned
Appointed11 October 2004(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 January 2005)
RoleCompany Director
Correspondence Address59 Wellington Road
Bournemouth
Dorset
BH8 8JL
Director NameRichard Taylor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 2005)
RoleCompany Director
Correspondence Address6 Lansdowne Place
17 Holdenhurst Road
Bournemouth
Dorset
BH8 8EH
Secretary NameSharon Taylor
NationalityBritish
StatusResigned
Appointed20 January 2005(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 2005)
RoleSecretary
Correspondence Address6 Landsdowne Place
17 Holdenhurst Road
Bournemouth
Dorset
BH8 8EH
Secretary NameAlexandra Chernaya
NationalityRussian
StatusResigned
Appointed27 October 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address5 Undercliffe Road
Boscombe
Bournemouth
Dorset
BH5 1BL
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Return of final meeting of creditors (1 page)
15 February 2008Appointment of a liquidator (1 page)
15 February 2008Registered office changed on 15/02/08 from: 312 charminster road charminster bournemouth dorset BH8 9RT (1 page)
23 September 2007Order of court to wind up (1 page)
25 January 2007Secretary resigned (1 page)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 November 2005Return made up to 08/06/05; full list of members (7 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
29 January 2005Director resigned (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (2 pages)
5 November 2004New secretary appointed (1 page)
26 October 2004Secretary resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 July 2004New director appointed (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
8 June 2004Incorporation (13 pages)