Company NameGolconda Jewellery Limited
Company StatusDissolved
Company Number05410402
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NameMCK 104 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameElsa Franco
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed05 July 2005(3 months after company formation)
Appointment Duration12 years, 9 months (closed 24 April 2018)
RoleJewellery Salesperson
Country of ResidenceUnited Kingdom
Correspondence Address39 Bury Walk
London
SW3 6QD
Director NameCorrado Pintaldi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed05 July 2005(3 months after company formation)
Appointment Duration12 years, 9 months (closed 24 April 2018)
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Bury Walk
London
SW3 6QD
Secretary NameFrenger International Ltd (Corporation)
StatusClosed
Appointed01 December 2008(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 24 April 2018)
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameKenwood Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressThe Lilies
Bonchurch Shute
Ventnor
Isle Of Wight
PO38 1NU
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address64 Clifton Street
London
EC2A 4HB

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Corrado Pintaldi
50.00%
Ordinary
500 at £1Elsa Franco
50.00%
Ordinary

Financials

Year2014
Net Worth£57,014
Current Liabilities£138,478

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Registered office address changed from 182 Walton Street London SW3 2JL to Wilberforce House Station Road London NW4 4QE on 21 April 2015 (1 page)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Registered office address changed from Wilberforce House Station Road London NW4 4QE England to Wilberforce House Station Road London NW4 4QE on 21 April 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Director's details changed for Corrado Pintaldi on 30 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Elsa Franco on 30 March 2010 (2 pages)
22 April 2010Secretary's details changed for Frenger International Ltd on 30 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 December 2008Return made up to 30/03/08; full list of members (3 pages)
2 December 2008Secretary appointed frenger international LTD (1 page)
26 November 2008Director's change of particulars / elsa franco / 01/11/2008 (1 page)
26 November 2008Director's change of particulars / corrado pintaldi / 01/11/2008 (1 page)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 September 2007Secretary resigned (1 page)
26 April 2007Return made up to 30/03/07; full list of members (2 pages)
26 April 2007Secretary's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
14 October 2005Registered office changed on 14/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005Director resigned (1 page)
1 July 2005Company name changed mck 104 LIMITED\certificate issued on 01/07/05 (2 pages)
1 April 2005Incorporation (15 pages)