GOMBRIDGE LIMITED

The Brentano Suite 25 The Brentano Suite 25, London, N20 9AE
StatusDISSOLVED
Company No.07361255
CategoryPrivate Limited Company
Incorporated31 Aug 2010
Age13 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 9 months, 2 days

SUMMARY

GOMBRIDGE LIMITED is an dissolved private limited company with number 07361255. It was incorporated 13 years, 9 months, 8 days ago, on 31 August 2010 and it was dissolved 7 years, 9 months, 2 days ago, on 06 September 2016. The company address is The Brentano Suite 25 The Brentano Suite 25, London, N20 9AE.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Robinson

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elmarie Ibanez

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom

Change date: 2014-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Robinson

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Sham

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Twaleb Sham

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2012

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-04

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Old address: 122-126 Tooley Street London SE1 2TU United Kingdom

Change date: 2012-04-04

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wadlow

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Joan Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IUK LTD

FLAT 31 ROMA CORTE,LONDON,SE13 7GP

Number:11744646
Status:ACTIVE
Category:Private Limited Company

LIANE HANKS RESIDENTIAL LIMITED

28 MOORLAND ROAD,BATH,BA2 3PW

Number:08687492
Status:ACTIVE
Category:Private Limited Company

OSHWASH LIMITED

UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:09336592
Status:ACTIVE
Category:Private Limited Company

RAY FINDLAY ASSOCIATES LIMITED

MILFORD HOUSE 78 HIGH STREET,BENFLEET,SS7 2PB

Number:06214679
Status:ACTIVE
Category:Private Limited Company

SHED66 LIMITED

THE OLD VICARAGE HOUSE,KNIGHTON,LD7 1SP

Number:10936083
Status:ACTIVE
Category:Private Limited Company

STONETHORN STUD FARMS LIMITED

GROUND FLOOR,BELFAST,BT7 2JD

Number:NI004714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source