Company NameGoldnature Consultancy Limited
Company StatusDissolved
Company Number05369415
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRaymond Stanley Jenkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(3 weeks, 5 days after company formation)
Appointment Duration10 years, 5 months (closed 25 August 2015)
RoleConsultant Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMapledurham
447 Selsdon Road
South Croydon
Surrey
CR2 0DD
Secretary NameFinnuala Jenkins
NationalityBritish
StatusClosed
Appointed16 March 2005(3 weeks, 5 days after company formation)
Appointment Duration10 years, 5 months (closed 25 August 2015)
RoleSecretary
Correspondence AddressMapledurham
447 Selsdon Road
South Croydon
Surrey
CR2 0DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at £1Finnuala Jenkins
50.00%
Ordinary
50 at £1Raymond Stanley Jenkins
50.00%
Ordinary

Financials

Year2014
Net Worth£89,399
Cash£91,570
Current Liabilities£2,308

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the company off the register (3 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from Gold Nature Consultancy Ltd C/O Ford Bull Watkins 4Th Floor 20 Britton Street London EC1M 5TU on 12 March 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Raymond Stanley Jenkins on 17 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 18/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Registered office changed on 30/04/07 from: gold nature consultancy LTD c/o ford bull watkins 4TH floor clerks well house 20 britton street london EC1M 5RU (1 page)
30 April 2007Return made up to 18/02/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(6 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
27 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 March 2005Registered office changed on 22/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 2005Incorporation (16 pages)