Company NameGoldstar Litigation Funder Ltd
Company StatusDissolved
Company Number07640545
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameGoldstar Logistic Services Ltd.

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Oktay Paratutmaz
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed14 August 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 17 December 2019)
RoleMerchant
Country of ResidenceGermany
Correspondence Address9 Seumestrasse
Bad Duerrenberg
06231
Director NameMr Juergen Manfred Curt Wendt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address12 Riesserstrasse
Hamburg
21029
Germany
Director NameMr Robert Hofmann
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2013(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 July 2018)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence AddressWelzbachstr. 25
Appenheim
55437
Director NameMr Karsten Walter Koenig
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2018(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2018)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address28, St. Petersburger Strasse
Dresden
01069
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusResigned
Appointed05 November 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 January 2019)
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1000 at €1Bearer
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • EUR 1,000
(7 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • EUR 1,000
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • EUR 1,000
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
3 June 2013Appointment of Mr Robert Hofmann as a director (2 pages)
3 June 2013Termination of appointment of Juergen Wendt as a director (1 page)
3 June 2013Company name changed goldstar logistic services LTD.\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 November 2012Registered office address changed from 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR United Kingdom on 6 November 2012 (1 page)
6 November 2012Appointment of Kruemmel & Kollegen Ltd as a secretary (2 pages)
28 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
20 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)