About

Registered Number: 07640545
Date of Incorporation: 19/05/2011 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: Trojan House Top Floor, 34 Arcadia Avenue, London, N3 2JU

 

Goldstar Litigation Funder Ltd was registered on 19 May 2011, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARATUTMAZ, Oktay 14 August 2018 - 1
HOFMANN, Robert 22 May 2013 03 July 2018 1
KOENIG, Karsten Walter 03 July 2018 14 August 2018 1
WENDT, Juergen Manfred Curt 19 May 2011 22 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
TM02 - Termination of appointment of secretary 14 February 2019
PSC01 - N/A 22 August 2018
AP01 - Appointment of director 21 August 2018
PSC07 - N/A 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 10 July 2018
PSC01 - N/A 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 May 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 June 2013
CERTNM - Change of name certificate 03 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 23 November 2012
AD01 - Change of registered office address 06 November 2012
AP04 - Appointment of corporate secretary 06 November 2012
AR01 - Annual Return 28 August 2012
AA01 - Change of accounting reference date 20 May 2011
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.