Company NameGoldfish Receivables Limited
Company StatusDissolved
Company Number06739907
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSheila Ann Monroe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed19 November 2008(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 23 January 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameOliver John White
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 23 January 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 23 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed03 November 2008(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAmer Ahmed Sajed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAli Riaz Chaudhry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed26 November 2008(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAshok Valiram Vaswani
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2010(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 18 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSusanne Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 2013)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Barclays Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Return of final meeting in a members' voluntary winding up (5 pages)
11 June 2014Register inspection address has been changed (2 pages)
3 June 2014Registered office address changed from 1 Churchill Place London E14 5HP on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 1 Churchill Place London E14 5HP on 3 June 2014 (2 pages)
2 June 2014Declaration of solvency (3 pages)
2 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 June 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2014Statement by directors (2 pages)
11 March 2014Statement of capital on 11 March 2014
  • GBP 100
(4 pages)
11 March 2014Solvency statement dated 14/02/14 (2 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (6 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (6 pages)
19 August 2013Termination of appointment of Barometers Limited as a director on 19 August 2013 (1 page)
19 June 2013Full accounts made up to 31 December 2012 (22 pages)
16 April 2013Termination of appointment of Susanne Miller as a director on 16 April 2013 (1 page)
12 April 2013Appointment of Melanie Candice Campbell as a director on 9 April 2013 (2 pages)
12 April 2013Appointment of Melanie Candice Campbell as a director on 9 April 2013 (2 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
22 October 2012Director's details changed for Oliver John White on 1 October 2012 (2 pages)
22 October 2012Director's details changed for Oliver John White on 1 October 2012 (2 pages)
27 July 2012Full accounts made up to 31 December 2011 (22 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
8 July 2011Full accounts made up to 31 December 2010 (22 pages)
16 June 2011Termination of appointment of Ali Chaudhry as a director (1 page)
20 May 2011Termination of appointment of Ashok Vaswani as a director (1 page)
20 May 2011Appointment of Oliver John White as a director (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
7 July 2010Full accounts made up to 31 December 2009 (24 pages)
30 June 2010Appointment of Susanne Miller as a director (2 pages)
30 April 2010Appointment of Ashok Valiram Vaswani as a director (2 pages)
25 March 2010Termination of appointment of Amer Sajed as a director (1 page)
18 February 2010Director's details changed for Amer Ahmed Sajed on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Amer Ahmed Sajed on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Sheila Ann Monroe on 17 February 2010 (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares
(25 pages)
23 February 2009Ad 31/01/09\gbp si 10000000@1=10000000\gbp ic 100/10000100\ (2 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Director appointed sheila ann monroe (1 page)
7 January 2009Director appointed ali riaz chaudhry (1 page)
19 December 2008Gbp nc 100/15000000\19/11/08 (1 page)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
3 November 2008Incorporation (33 pages)