Company NameGoldtoken Limited
Company StatusDissolved
Company Number05515070
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date6 June 2017 (6 years, 10 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 NameDespoina Zinonos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCypriot
StatusClosed
Appointed18 December 2007(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 06 June 2017)
RoleAdministrator
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2005(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameJeanette Zammit
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2007)
RoleAdministrator
Correspondence AddressTheomaria Court No. 2
Maisonette No. 3
Alkinoou Street
Limassol Cy -4046
Foreign
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

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

2 at £1Amicorp (Uk) Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£457
Current Liabilities£457

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
14 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 August 2011Director's details changed for Despoina Zinonos on 2 August 2011 (2 pages)
8 August 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 August 2011 (2 pages)
8 August 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2 August 2011 (2 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Despoina Zinonos on 2 August 2011 (2 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Despoina Zinonos on 21 July 2010 (2 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 July 2009Return made up to 21/07/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 August 2008Return made up to 21/07/08; full list of members (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
29 August 2007Return made up to 21/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 August 2006Return made up to 21/07/06; full list of members (6 pages)
13 December 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
13 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2005Ad 07/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 81 fenchurch street london EC3M 4BT (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
9 November 2005Nc inc already adjusted 21/07/05 (1 page)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2005New director appointed (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
17 October 2005New secretary appointed (1 page)
21 July 2005Incorporation (9 pages)