Company NameGoldflow  Finance Limited
Company StatusDissolved
Company Number07252378
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date24 December 2019 (4 years, 4 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 Michel Rene Gilles Paul Peline
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed12 October 2011(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 24 December 2019)
RoleEntrepreneur
Country of ResidenceChina
Correspondence Address52 Mount Butler Drive
Jardine's Lookout
Hong Kong
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusClosed
Appointed09 April 2019(8 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 December 2019)
Correspondence AddressRoyalty House 32 Sackville Street
London
W1S 3EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameChristopher Martin Allen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 May 2011)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Sackville Street
London
W1S 3EA
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2011(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2013)
Correspondence AddressWinnington House 2 Woodberry Grove
Nort Finchley
London
N12 0DR
Director NameHill Promise Limited (Corporation)
StatusResigned
Appointed04 May 2011(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 09 April 2019)
Correspondence AddressNo. 263 Alameda Dr. Carlos D'Assumpcao
Edificio China Civil Plaza, 6 Andar N
Macau
China
Secretary NameWSW Associates Limited (Corporation)
StatusResigned
Appointed24 June 2013(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 June 2018)
Correspondence Address16th Floor
Jonsim Place 228 Queen's Road East
Wanchai
Hong Kong
China
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2013(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 2019)
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameConcise Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2018(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 2019)
Correspondence Address16th Floor, Jonsim Place 228 Queen's Road East
Wanchai
Hong Kong
Director NameExclusive Investments S.A. (Corporation)
StatusResigned
Appointed09 April 2019(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 April 2019)
Correspondence Address4 Rue Albert Borschette
1246
Luxembourg

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hill Promise LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,565
Current Liabilities£826

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 May 2017Director's details changed for Mr Michel Rene Gilles Paul Peline on 1 May 2017 (2 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2016Director's details changed for Hill Promise Limited on 27 May 2016 (1 page)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Secretary's details changed for Wsw Associates Limited on 3 March 2014 (1 page)
8 June 2015Secretary's details changed for Wsw Associates Limited on 3 March 2014 (1 page)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2015Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 June 2013Appointment of Broughton Secretaries Limited as a secretary (2 pages)
24 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 June 2013 (1 page)
24 June 2013Appointment of Wsw Associates Limited as a secretary (2 pages)
17 June 2013Termination of appointment of John Troostwyk as a director (2 pages)
17 June 2013Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (14 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 October 2011Appointment of Michel Peline as a director (3 pages)
7 July 2011Appointment of Hill Promise Limited as a director (3 pages)
28 June 2011Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages)
16 June 2011Termination of appointment of Christopher Allen as a director (2 pages)
14 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2011.
(15 pages)
23 May 2011Appointment of Mr John Alexander Troostwyk as a director (3 pages)
23 May 2011Appointment of Finchley Secretaries Limited as a secretary (3 pages)
24 January 2011Appointment of Christopher Martin Allen as a director (3 pages)
18 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)