Company NameGoldarc Enterprises Limited
Company StatusDissolved
Company Number05582708
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Marc Philippe Angst
NationalitySwiss
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Director NameMr Marc Philippe Angst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed21 August 2008(2 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 27 April 2021)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Director NameManel Limited (Corporation)
StatusClosed
Appointed04 October 2005(same day as company formation)
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Manel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£173,154
Cash£757

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Notification of Antonina Vitkovskaya as a person with significant control on 6 April 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
27 October 2015Director's details changed for Manel Limited on 31 May 2014 (1 page)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(5 pages)
27 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Director's details changed for Manel Limited on 7 November 2013 (1 page)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Director's details changed for Manel Limited on 7 November 2013 (1 page)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 November 2013Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 7 November 2013 (1 page)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Director's details changed for Manel Limited on 5 November 2012 (2 pages)
30 October 2013Director's details changed for Manel Limited on 5 November 2012 (2 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Manel Limited on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Manel Limited on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Marc Philippe Angst on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Marc Philippe Angst on 1 November 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 November 2008Return made up to 04/10/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 September 2008Resolutions
  • RES13 ‐ Appointment of additional director 21/08/2008
(1 page)
1 September 2008Secretary's change of particulars / marc angst / 20/08/2008 (1 page)
1 September 2008Director appointed marc angst (2 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 November 2007Return made up to 04/10/07; full list of members (2 pages)
25 October 2006Return made up to 04/10/06; full list of members (2 pages)
24 November 2005New director appointed (3 pages)
24 November 2005New secretary appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
4 October 2005Incorporation (14 pages)