About

Registered Number: 02753656
Date of Incorporation: 07/10/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 27 Farm Street, London, W1J 5RJ,

 

Established in 1992, Goldfarb Consultants Uk Ltd have registered office in London, it's status at Companies House is "Dissolved". The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Kathie 26 July 2002 01 October 2002 1
MOUNTAIN, Charles 26 July 2002 15 January 2003 1
MYLES, Paul Douglas 23 October 1992 14 December 1994 1
Secretary Name Appointed Resigned Total Appointments
BOWRON, Simon Martin 30 November 2010 26 October 2015 1
JAMESON ALLEN, Ann 26 October 2015 01 February 2017 1
MOUNTAIN, Charles 01 September 2002 15 January 2003 1
SQUIRE, Stephen 27 May 2010 30 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 07 March 2018
TM01 - Termination of appointment of director 26 February 2018
MR04 - N/A 26 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 March 2017
AP04 - Appointment of corporate secretary 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM02 - Termination of appointment of secretary 26 October 2015
AP03 - Appointment of secretary 26 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 05 October 2011
TM02 - Termination of appointment of secretary 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AR01 - Annual Return 24 March 2011
TM02 - Termination of appointment of secretary 30 November 2010
AP03 - Appointment of secretary 30 November 2010
AA - Annual Accounts 30 September 2010
AP03 - Appointment of secretary 07 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 12 March 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 21 April 2004
363a - Annual Return 10 April 2003
363a - Annual Return 10 April 2003
363a - Annual Return 10 April 2003
363a - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 14 March 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 08 October 2001
363a - Annual Return 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 05 April 2001
AA - Annual Accounts 12 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
363a - Annual Return 03 November 2000
AUD - Auditor's letter of resignation 23 August 2000
AA - Annual Accounts 13 January 2000
363a - Annual Return 16 March 1999
RESOLUTIONS - N/A 04 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 1999
AA - Annual Accounts 08 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
363a - Annual Return 06 October 1998
395 - Particulars of a mortgage or charge 28 July 1998
CERTNM - Change of name certificate 03 June 1998
363a - Annual Return 31 December 1997
363(353) - N/A 31 December 1997
363(190) - N/A 31 December 1997
AA - Annual Accounts 26 October 1997
287 - Change in situation or address of Registered Office 24 April 1997
363a - Annual Return 22 January 1997
AA - Annual Accounts 29 October 1996
AA - Annual Accounts 27 October 1995
363x - Annual Return 11 October 1995
287 - Change in situation or address of Registered Office 02 February 1995
288 - N/A 02 February 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 30 October 1994
288 - N/A 30 October 1994
287 - Change in situation or address of Registered Office 30 October 1994
AA - Annual Accounts 10 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1994
363s - Annual Return 13 October 1993
287 - Change in situation or address of Registered Office 09 July 1993
287 - Change in situation or address of Registered Office 09 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1993
RESOLUTIONS - N/A 03 December 1992
RESOLUTIONS - N/A 03 December 1992
CERTNM - Change of name certificate 03 December 1992
MEM/ARTS - N/A 03 December 1992
CERTNM - Change of name certificate 03 December 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
287 - Change in situation or address of Registered Office 16 November 1992
RESOLUTIONS - N/A 13 November 1992
MEM/ARTS - N/A 13 November 1992
NEWINC - New incorporation documents 07 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.