Goldstone Partners Ltd was formally closed on 2022-02-15.
Goldstone Partners was a private limited company that was located at 85 Great Portland Street, London, W1W 7LT, ENGLAND. This company (formed on 2018-12-27) was run by 1 director.
Director Frederic M. who was appointed on 13 January 2019.
The company was categorised as "financial intermediation not elsewhere classified" (64999).
According to the Companies House information, there was a name change on 2020-10-15, their previous name was Luckston.
The most recent confirmation statement was filed on 2020-10-15 and last time the annual accounts were filed was on 31 December 2019.
Goldstone Partners Ltd Address / Contact
Office Address
85 Great Portland Street
Town
London
Post code
W1W 7LT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11742514
Date of Incorporation
Thu, 27th Dec 2018
Date of Dissolution
Tue, 15th Feb 2022
Industry
Financial intermediation not elsewhere classified
End of financial Year
31st December
Company age
4 years old
Account next due date
Thu, 30th Sep 2021
Account last made up date
Tue, 31st Dec 2019
Next confirmation statement due date
Fri, 29th Oct 2021
Last confirmation statement dated
Thu, 15th Oct 2020
Company staff
Frederic M.
Position: Director
Appointed: 13 January 2019
Thierry G.
Position: Director
Appointed: 27 December 2018
Resigned: 13 January 2019
People with significant control
Cw Partners Group Ltd
Legal authority
Gb-Eng
Legal form
Company
Country registered
Gb-Eng
Place registered
Gb-Eng
Registration number
07774712
Notified on
27 December 2018
Nature of control:
significiant influence or control
Company previous names
Luckston
October 15, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-12-31
Balance Sheet
Net Assets Liabilities
49
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
Creditors
50
Net Current Assets Liabilities
50
Total Assets Less Current Liabilities
49
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
gazette
Free Download
(1 page)
CERTNM
Company name changed luckston LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
CS01
Confirmation statement with updates Thursday 15th October 2020
filed on: 15th, October 2020
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates Sunday 11th October 2020
filed on: 11th, October 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, April 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Sunday 19th April 2020
filed on: 19th, April 2020
confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with updates Sunday 12th May 2019
filed on: 12th, May 2019
confirmation statement
Free Download
(4 pages)
AP01
New director appointment on Sunday 13th January 2019.
filed on: 13th, January 2019
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on Sunday 13th January 2019
filed on: 13th, January 2019
officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 27th, December 2018
incorporation
Free Download
(27 pages)
SH01
1.00 GBP is the capital in company's statement on Thursday 27th December 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.