Company NameGolden Ecru Limited
Company StatusDissolved
Company Number06494151
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 7 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 NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eyre Court
Finchley Road
London
NW8 9TU
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2008(5 months after company formation)
Appointment DurationResigned same day (resigned 09 July 2008)
RoleAdministrator Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Acol Court
Acol Road
London
NW6 3AE
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Mead
Finchley Road
London
NW11 8DJ
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Brentoir Investissements Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,547
Cash£1,018
Current Liabilities£11,558

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
6 June 2016Application to strike the company off the register (3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 November 2012Appointment of Michael Frenzel as a director on 2 November 2012 (2 pages)
12 November 2012Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 November 2012 (1 page)
12 November 2012Termination of appointment of Buckingham Directors Limited as a director on 2 November 2012 (1 page)
12 November 2012Termination of appointment of Buckingham Directors Limited as a director on 2 November 2012 (1 page)
12 November 2012Appointment of Miss Nadia Minkoff as a director on 2 November 2012 (2 pages)
12 November 2012Appointment of Miss Nadia Minkoff as a director on 2 November 2012 (2 pages)
12 November 2012Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 2 November 2012 (1 page)
12 November 2012Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 2 November 2012 (1 page)
12 November 2012Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 November 2012 (1 page)
12 November 2012Appointment of Michael Frenzel as a director on 2 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 February 2012Particulars of variation of rights attached to shares (3 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
2 December 2011Appointment of Buckingham Directors Limited as a director on 28 November 2011 (2 pages)
17 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 May 2009Appointment terminated director zenah landman (1 page)
7 May 2009Director appointed zenah landman (1 page)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 July 2008Appointment terminated director michelle paradisgarten (1 page)
16 July 2008Director appointed ms michelle paradisgarten (1 page)
15 July 2008Appointment terminated director michelle paradisgarten (1 page)
11 July 2008Director appointed michelle paradisgarten (3 pages)
20 June 2008Director appointed miriam elizabeth patricia lewis (1 page)
20 June 2008Appointment terminated director buckingham directors LIMITED (1 page)
12 June 2008Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page)
10 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 February 2008Incorporation (10 pages)