Company NameGecko Gold Limited
Company StatusDissolved
Company Number10016117
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameStartin & Wills Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Emmanuel Jean-Baptiste Baras
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBurkinan
StatusClosed
Appointed26 April 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 26 November 2019)
RoleGeologist
Country of ResidenceBurkina Faso - West Africa
Correspondence Address05bp 6627 05 Bp 6627
Ouagadougou 5
Ouagadougou
Burkina Faso West Africa
Burkina Faso
Director NameMr Arthur John Startin Dashwood-Quick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameDr Jean-Pierre Tutusaus
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2017(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 19 May 2019)
RoleMining Engineer
Country of ResidenceFrance
Correspondence Address13 Allee Emile Zola
Andresy 78750
France
Secretary NameVeritas Corpus Accountants Limited (Corporation)
StatusResigned
Appointed05 May 2017(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 19 May 2019)
Correspondence Address19 Rectory Road
Shoreham-By-Sea
BN43 6EB
Director NameUranium Exploration S.A (Corporation)
StatusResigned
Appointed25 September 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2019)
Correspondence AddressPO Box 10062
9eme Etage Batiment El Nasr
Centre Ville
Niamey
Republic Of Niger

Location

Registered Address684 Commercial Road
London
E14 7LG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2019Registered office address changed from 19 Rectory Road Shoreham-by-Sea BN43 6EB England to 684 Commercial Road London E14 7LG on 21 August 2019 (1 page)
29 May 2019Termination of appointment of Uranium Exploration S.A as a director on 19 May 2019 (1 page)
29 May 2019Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 19 Rectory Road Shoreham-by-Sea BN43 6EB on 29 May 2019 (1 page)
29 May 2019Termination of appointment of Veritas Corpus Accountants Limited as a secretary on 19 May 2019 (1 page)
29 May 2019Termination of appointment of Jean-Pierre Tutusaus as a director on 19 May 2019 (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
1 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 March 2018Cessation of Arthur John Startin Dashwood-Quick as a person with significant control on 19 September 2017 (1 page)
19 March 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
1 October 2017Appointment of Uranium Exploration S.A as a director on 25 September 2017 (2 pages)
1 October 2017Termination of appointment of Arthur John Startin Dashwood-Quick as a director on 27 September 2017 (1 page)
1 October 2017Appointment of Uranium Exploration S.A as a director on 25 September 2017 (2 pages)
1 October 2017Termination of appointment of Arthur John Startin Dashwood-Quick as a director on 27 September 2017 (1 page)
25 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
25 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
7 May 2017Appointment of Dr Jean-Pierre Tutusaus as a director on 5 May 2017 (2 pages)
7 May 2017Director's details changed for Mr Emmanuel Jean-Baptiste Baras on 5 May 2017 (2 pages)
7 May 2017Appointment of Veritas Corpus Accountants Limited as a secretary on 5 May 2017 (2 pages)
7 May 2017Appointment of Veritas Corpus Accountants Limited as a secretary on 5 May 2017 (2 pages)
7 May 2017Appointment of Dr Jean-Pierre Tutusaus as a director on 5 May 2017 (2 pages)
7 May 2017Director's details changed for Mr Emmanuel Jean-Baptiste Baras on 5 May 2017 (2 pages)
28 April 2017Appointment of Mr Emmanuel Jean-Baptiste Baras as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Mr Emmanuel Jean-Baptiste Baras as a director on 26 April 2017 (2 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
26 April 2017Registered office address changed from 19 Rectory Road Shoreham-by-Sea West Sussex BN43 6EB United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 26 April 2017 (1 page)
26 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 65,000
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 65,000
(3 pages)
26 April 2017Registered office address changed from 19 Rectory Road Shoreham-by-Sea West Sussex BN43 6EB United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 26 April 2017 (1 page)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
4 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)