Company NameDavid Goldschmidt Limited
Company StatusDissolved
Company Number04006114
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date1 June 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Secretary NameDeborah Goldschmidt
NationalityBritish
StatusClosed
Appointed29 October 2003(3 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 01 June 2017)
RoleCompany Director
Correspondence Address29 Cedars Close
London
NW4 1TR
Director NameMrs Deborah Goldschmidt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cedars Close
London
NW4 1TR
Director NamePhillip David Goldschmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Cedars Close
London
NW4 1TR
Secretary NameMr David Mark Bernard Landau
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Newcombe Park
London
NW7 3QN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Deborah Goldschmidt
100.00%
Ordinary

Financials

Year2014
Net Worth£139,883
Cash£149,951
Current Liabilities£10,191

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Return of final meeting in a members' voluntary winding up (13 pages)
1 March 2017Return of final meeting in a members' voluntary winding up (13 pages)
15 February 2016Registered office address changed from 10-14 Accommodation Road London NW11 8ED to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from 10-14 Accommodation Road London NW11 8ED to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 15 February 2016 (2 pages)
11 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
11 February 2016Declaration of solvency (3 pages)
11 February 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
11 February 2016Declaration of solvency (3 pages)
11 February 2016Appointment of a voluntary liquidator (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Registered office address changed from 35 Ballards Lane London N3 1XW to 10-14 Accommodation Road London NW11 8ED on 20 August 2014 (1 page)
20 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Registered office address changed from 35 Ballards Lane London N3 1XW to 10-14 Accommodation Road London NW11 8ED on 20 August 2014 (1 page)
20 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Termination of appointment of Phillip Goldschmidt as a director (1 page)
27 December 2013Termination of appointment of Phillip Goldschmidt as a director (1 page)
17 September 2013Appointment of Mrs Deborah Goldschmidt as a director (2 pages)
17 September 2013Appointment of Mrs Deborah Goldschmidt as a director (2 pages)
15 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Phillip David Goldschmidt on 1 June 2010 (2 pages)
9 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Phillip David Goldschmidt on 1 June 2010 (2 pages)
9 August 2010Director's details changed for Phillip David Goldschmidt on 1 June 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Return made up to 01/06/09; full list of members (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 01/06/09; full list of members (3 pages)
21 April 2009Return made up to 01/06/08; full list of members (3 pages)
21 April 2009Return made up to 01/06/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Return made up to 01/06/07; full list of members (2 pages)
31 December 2007Return made up to 01/06/07; full list of members (2 pages)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Return made up to 01/06/06; full list of members (2 pages)
10 August 2006Return made up to 01/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 01/06/05; full list of members (2 pages)
7 September 2005Return made up to 01/06/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 September 2004Particulars of contract relating to shares (4 pages)
30 September 2004Particulars of contract relating to shares (4 pages)
30 September 2004Ad 02/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2004Return made up to 01/06/04; full list of members (5 pages)
30 September 2004Ad 02/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2004Return made up to 01/06/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
14 January 2004Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Return made up to 01/06/03; full list of members (5 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Return made up to 01/06/03; full list of members (5 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 June 2002Return made up to 01/06/02; full list of members (5 pages)
14 June 2002Return made up to 01/06/02; full list of members (5 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
24 December 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
24 December 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
23 August 2001Return made up to 01/06/01; full list of members (5 pages)
23 August 2001Return made up to 01/06/01; full list of members (5 pages)
1 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 35 ballards lane london N3 1XW (1 page)
12 June 2000New director appointed (3 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (3 pages)
12 June 2000Registered office changed on 12/06/00 from: 35 ballards lane london N3 1XW (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 June 2000Registered office changed on 07/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
1 June 2000Incorporation (15 pages)
1 June 2000Incorporation (15 pages)