Company NameGoldquest Finance Limited
Company StatusDissolved
Company Number05504212
CategoryPrivate Limited Company
Incorporation Date9 July 2005(18 years, 8 months ago)
Dissolution Date3 April 2018 (5 years, 12 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 NameJean Luc Merat
Date of BirthMay 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2008(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressChemin Maurice Ravel 11b
1290 - Versoix
Switzerland
Director NameNiven Associates Inc (Corporation)
StatusClosed
Appointed12 September 2006(1 year, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 03 April 2018)
Correspondence AddressCalle 53 Urbanizacion Obarrio
Swiss Tower
Piso 16
Panama
Secretary NameTrianon Team S.A. (Corporation)
StatusClosed
Appointed28 September 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 03 April 2018)
Correspondence AddressMf Legal Services Mossfon Building, 2nd Floor
East 54th Street
PO Box 0832-0886 W.T.C
Republic Of Panama
Panama
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameChagana Development S A (Corporation)
StatusResigned
Appointed21 November 2005(4 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 September 2006)
Correspondence AddressAkara Bldg - 24 De Castro Street
Wickhams Cay I
Road Town - Tortola
Foreign
Secretary NameDas Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2005(4 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2015)
Correspondence Address80 Broad Street
Monrovia
Foreign

Location

Registered Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

950 at £1Permin Enterprises Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£3,634
Cash£3,716
Current Liabilities£2,225

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 February 2017Director's details changed for Jean-Luc Luc Merat on 1 November 2016 (2 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 950
(7 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 November 2015Appointment of Trianon Team S.A. as a secretary on 28 September 2015 (2 pages)
4 November 2015Termination of appointment of Das Secretaries Limited as a secretary on 28 September 2015 (1 page)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 950
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 950
(5 pages)
17 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 950
(5 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 950
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
20 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 September 2009Return made up to 09/07/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 November 2008Director appointed jean luc merat (2 pages)
26 August 2008Return made up to 09/07/08; full list of members (6 pages)
12 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 September 2007Return made up to 09/07/07; full list of members (6 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
9 August 2006Return made up to 09/07/06; full list of members (6 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
9 July 2005Incorporation (16 pages)