GOSFORD (UK) LIMITED
Status | DISSOLVED |
Company No. | 05820746 |
Category | Private Limited Company |
Incorporated | 18 May 2006 |
Age | 18 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 12 days |
SUMMARY
GOSFORD (UK) LIMITED is an dissolved private limited company with number 05820746. It was incorporated 18 years, 3 days ago, on 18 May 2006 and it was dissolved 4 years, 10 months, 12 days ago, on 09 July 2019. The company address is Njhco Suite 1 The Sanctuary Njhco Suite 1 The Sanctuary, Surbiton, KT6 6DU, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 20 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-20
Documents
Change account reference date company previous extended
Date: 14 Sep 2018
Action Date: 20 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-20
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Appoint person director company with name date
Date: 30 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-18
Officer name: Mr Paul Emmanuel O'neill
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: Bruce Mark Currie
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-11
Psc name: Klaas Johannes Zwart
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-11
Psc name: Martin Peter Fekkes
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Graham
Appointment date: 2017-09-12
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-12
Officer name: Ms Nicola Claire Mcgall
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Jacqueline Marguerite Le Noury
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Adrian Relph
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: David Alan Rowlinson
Documents
Termination secretary company with name termination date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-16
Officer name: Weighbridge Trust Administration Limited
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Appoint person director company with name date
Date: 20 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Rowlinson
Appointment date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-16
Officer name: Mr Bruce Mark Currie
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Goodwood Services Limited
Appointment date: 2014-09-16
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-16
Officer name: Ms Jacqueline Marguerite Le Noury
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-16
Officer name: Paul Conway
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Stephen Cairns
Termination date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change corporate secretary company with change date
Date: 18 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-18
Officer name: Weighbridge Trust Administration Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: 8TH floor tolworth tower, ewell road, surbiton surrey KT6 7EL
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Some Companies
8 VISTA DRIVE,ILFORD,IG4 5JE
Number: | 11283612 |
Status: | ACTIVE |
Category: | Private Limited Company |
COGNIFLUENCE BUSINESS ACADEMY LIMITED
3 KINGS COURT,NEWMARKET,CB8 7SG
Number: | 11484886 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITE SOFTWARE SOLUTIONS LIMITED
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 07325951 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN O'NEILL ASSOCIATES LIMITED
INNOVATIONS HOUSE,WINCHESTER,SO23 8SR
Number: | 04207993 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NATURAL WELLNESS AND MEDITATION CENTRE
C/O SHREEM ACCOUNTANTS LIMITED GPF LEWIS HOUSE OLDS APPROACH,WATFORD,WD18 9AB
Number: | 11063331 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TRAVELLERS REST ELY ROAD,CAMBRIDGE,CB25 9PH
Number: | 10687847 |
Status: | ACTIVE |
Category: | Private Limited Company |