GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD

Register to unlock more data on OkredoRegister

GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06413671

Incorporation date

31/10/2007

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon01/07/2025
Final Gazette dissolved following liquidation
dot icon01/04/2025
Return of final meeting in a members' voluntary winding up
dot icon28/10/2024
Termination of appointment of Victoria Louise De Temple as a director on 2024-10-11
dot icon27/08/2024
Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 80 Fenchurch Street London EC3M 4AE
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Appointment of a voluntary liquidator
dot icon03/07/2024
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 30 Finsbury Square London EC2A 1AG on 2024-07-03
dot icon03/07/2024
Declaration of solvency
dot icon24/06/2024
Termination of appointment of Julian Miles Cobourne as a director on 2024-06-21
dot icon24/06/2024
Termination of appointment of Edward John Fuller as a director on 2024-06-21
dot icon24/06/2024
Appointment of Ms Helen Potter as a director on 2024-06-21
dot icon24/06/2024
Appointment of Ms Victoria Louise De Temple as a director on 2024-06-21
dot icon21/06/2024
Cessation of Gobafoss General Partner Limited as a person with significant control on 2024-06-17
dot icon20/06/2024
Notification of Norwich Union (Shareholder Gp) Limited as a person with significant control on 2024-06-17
dot icon18/05/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE
dot icon25/04/2024
Director's details changed for Mr Edward John Fuller on 2024-03-27
dot icon09/04/2024
Change of details for Gobafoss General Partner Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/12/2023
Director's details changed for Mr Edward Fuller on 2023-02-17
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/01/2023
Appointment of Mr Edward Fuller as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Edward John Atterwill as a director on 2023-01-06
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Appointment of Mr Julian Miles Cobourne as a director on 2022-02-28
dot icon07/03/2022
Termination of appointment of David Anthony Diemer as a director on 2022-02-28
dot icon07/03/2022
Appointment of Edward John Atterwill as a director on 2022-02-28
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon04/01/2022
Termination of appointment of Andrew William Leonard Hook as a director on 2021-12-31
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon31/07/2019
Termination of appointment of David Stephen Skinner as a director on 2019-07-16
dot icon04/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/07/2017
Notification of Gobafoss General Partner Limited as a person with significant control on 2017-07-18
dot icon23/07/2017
Cessation of Friends Life Limited as a person with significant control on 2017-07-18
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon28/01/2017
Director's details changed for Mr David Anthony Diemer on 2017-01-16
dot icon25/01/2017
Director's details changed for Mr Andrew William Leonard Hook on 2017-01-16
dot icon19/12/2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon16/12/2016
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2016-12-15
dot icon16/12/2016
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-12-15
dot icon24/11/2016
Appointment of Mr David Stephen Skinner as a director on 2016-11-17
dot icon24/11/2016
Appointment of Mr David Anthony Diemer as a director on 2016-11-17
dot icon24/11/2016
Appointment of Mr Andrew William Leonard Hook as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of Graham Stephen Long as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of David Steven Blackwell as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of Pierre Alain Biscay as a director on 2016-11-17
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Yang Song as a director on 2015-10-23
dot icon02/11/2015
Appointment of Mr David Steven Blackwell as a director on 2015-10-23
dot icon16/09/2015
Appointment of Mr Graham Stephen Long as a director on 2015-09-16
dot icon08/09/2015
Termination of appointment of Robert Groves as a director on 2015-08-21
dot icon03/08/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ
dot icon11/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon30/09/2014
Appointment of Mr Robert Groves as a director on 2014-09-25
dot icon30/09/2014
Termination of appointment of Jin-Wee Tan as a director on 2014-09-26
dot icon29/09/2014
Termination of appointment of Michael Robert Kipling as a director on 2014-09-26
dot icon29/09/2014
Appointment of Mrs Yang Song as a director on 2014-09-25
dot icon29/09/2014
Appointment of Mr Pierre Alain Biscay as a director on 2014-09-25
dot icon02/04/2014
Termination of appointment of Mark Versey as a director
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/07/2012
Appointment of Jin-Wee Tan as a director
dot icon21/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon10/04/2012
Register(s) moved to registered inspection location
dot icon10/04/2012
Register inspection address has been changed
dot icon08/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon08/10/2010
Appointment of Michael Robert Kipling as a director
dot icon08/10/2010
Appointment of Mark Richard Beavis Versey as a director
dot icon08/10/2010
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon08/10/2010
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2010-10-08
dot icon08/10/2010
Termination of appointment of Robert Awford as a director
dot icon08/10/2010
Termination of appointment of Richard Pinnock as a director
dot icon08/10/2010
Termination of appointment of Jeremy Small as a secretary
dot icon24/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon24/05/2010
Director's details changed for Robert Francis Awford on 2010-04-01
dot icon24/05/2010
Director's details changed for Richard Mark Pinnock on 2010-04-01
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon25/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/07/2009
Appointment terminated director anthony shayle
dot icon19/05/2009
Return made up to 23/04/09; full list of members
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon15/02/2008
New director appointed
dot icon05/02/2008
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon10/01/2008
Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Secretary resigned
dot icon08/01/2008
Particulars of mortgage/charge
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New secretary appointed
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Registered office changed on 02/12/07 from: 1 mitchell lane bristol BS1 6BU
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned
dot icon29/11/2007
Certificate of change of name
dot icon31/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Potter
Director
21/06/2024 - Present
46
Fuller, Edward
Director
06/01/2023 - 21/06/2024
11
Atterwill, Edward John
Director
28/02/2022 - 06/01/2023
13
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/12/2016 - Present
304
De Temple, Victoria Louise
Director
21/06/2024 - 11/10/2024
36

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD

GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD is an(a) Dissolved company incorporated on 31/10/2007 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD?

toggle

GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD is currently Dissolved. It was registered on 31/10/2007 and dissolved on 01/07/2025.

Where is GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD located?

toggle

GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD is registered at 30 Finsbury Square, London EC2A 1AG.

What does GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD do?

toggle

GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved following liquidation.