Company NameGoldar Limited
Company StatusDissolved
Company Number07808726
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 5 months ago)
Dissolution Date2 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Ian Jonathan Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(5 days after company formation)
Appointment Duration9 years, 4 months (closed 02 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
London
NW3 1PZ
Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed16 November 2011(1 month after company formation)
Appointment Duration9 years, 3 months (closed 02 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brewery Mews
London
NW3 1PZ
Director NameMr Jonathan Winston Rose
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(1 month after company formation)
Appointment Duration9 years, 3 months (closed 02 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brewery Mews
London
NW3 1PZ

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,185,415
Cash£931,765
Current Liabilities£815,204

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
7 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (8 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
15 July 2016Director's details changed for Mr Jonathan Winston Rose on 15 July 2016 (2 pages)
27 May 2016Liquidators' statement of receipts and payments to 29 March 2016 (8 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
14 April 2015Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 14 April 2015 (2 pages)
13 April 2015Declaration of solvency (3 pages)
13 April 2015Appointment of a voluntary liquidator (1 page)
28 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(5 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 December 2012Current accounting period extended from 30 April 2012 to 31 March 2013 (1 page)
1 November 2012Director's details changed for Jonathan Winston Rose on 11 October 2012 (2 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 August 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (2 pages)
25 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 1,000
(4 pages)
17 November 2011Appointment of Jonathan Winston Rose as a director (3 pages)
17 November 2011Appointment of Michael Terence Baker as a director (3 pages)
25 October 2011Termination of appointment of Michael Baker as a director (2 pages)
24 October 2011Appointment of Mr Ian Jonathan Shaw as a director (3 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
13 October 2011Current accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)