Company NameGoldfish Communications Limited
Company StatusDissolved
Company Number04148153
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date26 August 2015 (8 years, 8 months ago)
Previous NameGoldfish Contracts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMrs Jacqueline Ann Abrahamovitch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 26 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
Director NameAziz Noronha
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 week, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2001)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address296a Queensbridge Road
London
E8
Director NameGary David Strange
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2002)
RoleJoiner
Correspondence Address2 Fleeming Road
Walthamstow
London
E17 5ES
Secretary NameGary David Strange
NationalityBritish
StatusResigned
Appointed05 February 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2002)
RoleJoiner
Correspondence Address2 Fleeming Road
Walthamstow
London
E17 5ES
Director NameDavid Abrahamovitch
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hollybush Hill
London
E11 1PS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 March 2012)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Jacqueline Abrahamovitch
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,987
Cash£8,139
Current Liabilities£38,126

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
21 August 2014Registered office address changed from 213 Old Street London EC1V 9NR England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 21 August 2014 (1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Statement of affairs with form 4.19 (5 pages)
8 May 2014Voluntary strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 May 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 March 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
27 March 2012Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 27 March 2012 (1 page)
21 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Termination of appointment of David Abrahamovitch as a director (1 page)
8 November 2010Appointment of Mrs Jacqueline Ann Abrahamovitch as a director (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
24 May 2010Secretary's details changed for Temple Secretaries Limited on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Temple Secretaries Limited on 1 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Return made up to 26/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
12 February 2008Return made up to 26/01/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 26/01/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 April 2005Return made up to 26/01/05; full list of members (6 pages)
26 March 2004Return made up to 26/01/04; full list of members (6 pages)
21 November 2003Return made up to 26/01/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
18 August 2002Return made up to 26/01/02; full list of members (6 pages)
18 August 2002New secretary appointed (1 page)
16 August 2002New secretary appointed (2 pages)
13 August 2002Memorandum and Articles of Association (25 pages)
6 August 2002Registered office changed on 06/08/02 from: 2 fleeming road, london, E17 5ES (1 page)
5 August 2002Company name changed goldfish contracts LIMITED\certificate issued on 05/08/02 (2 pages)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002New director appointed (2 pages)
10 December 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: suite 26859 72 new bond street, london, W1S 1RR (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
26 January 2001Incorporation (31 pages)