GOMEZ EUROPE LIMITED

Register to unlock more data on OkredoRegister

GOMEZ EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03994413

Incorporation date

10/05/2000

Size

Full

Contacts

Registered address

Registered address

Quantum 60 Norden Road, Maidenhead, Berkshire SL6 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon09/03/2011
Application to strike the company off the register
dot icon03/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/06/2010
Register inspection address has been changed
dot icon10/05/2010
Statement by Directors
dot icon10/05/2010
Statement of capital on 2010-05-11
dot icon10/05/2010
Solvency Statement dated 07/05/10
dot icon10/05/2010
Resolutions
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Statement of company's objects
dot icon10/02/2010
Appointment of Daniel Scobie Follis Jr as a director
dot icon10/02/2010
Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 2010-02-11
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2009
Termination of appointment of Richard Darer as a director
dot icon23/12/2009
Termination of appointment of Jaime Ellertson as a director
dot icon20/12/2009
Appointment of Richard Bowers as a director
dot icon20/12/2009
Appointment of Sheridan Rebecca Milne Home Lewis as a secretary
dot icon20/12/2009
Termination of appointment of Jason Tabor as a secretary
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 11/05/09; full list of members
dot icon17/12/2008
Full accounts made up to 2006-12-31
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Appointment Terminated Secretary bruce reading
dot icon23/09/2008
Secretary appointed jason tabor
dot icon23/09/2008
Director appointed jaime ellertson
dot icon22/09/2008
Full accounts made up to 2005-12-31
dot icon07/07/2008
Return made up to 11/05/08; full list of members
dot icon30/06/2008
Director appointed richard m darer
dot icon20/09/2007
Return made up to 11/05/07; full list of members
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon11/07/2006
Return made up to 11/05/06; full list of members
dot icon18/12/2005
Return made up to 11/05/05; full list of members
dot icon18/12/2005
Location of register of members address changed
dot icon08/12/2005
Full accounts made up to 2004-12-31
dot icon23/11/2005
New secretary appointed
dot icon24/10/2005
Full accounts made up to 2003-12-31
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Registered office changed on 18/10/05 from: 5TH floor walbrook house 23 -29 walbrook london EC4N 8BT
dot icon04/05/2005
Secretary resigned
dot icon22/03/2005
New secretary appointed
dot icon21/02/2005
Director resigned
dot icon06/02/2005
Secretary resigned
dot icon22/07/2004
Return made up to 11/05/04; full list of members
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
New secretary appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Particulars of mortgage/charge
dot icon09/06/2003
Certificate of change of name
dot icon06/06/2003
Return made up to 11/05/03; full list of members
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon14/01/2003
Ad 23/10/02--------- £ si [email protected]=16381 £ ic 4307/20688
dot icon09/01/2003
£ nc 15000/33000 23/10/02
dot icon06/01/2003
Conve 23/10/02
dot icon06/12/2002
Memorandum and Articles of Association
dot icon30/11/2002
New director appointed
dot icon17/06/2002
Return made up to 11/05/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Full accounts made up to 2000-12-31
dot icon29/04/2002
Ad 20/03/02--------- £ si [email protected]=1394 £ ic 2912/4306
dot icon29/04/2002
Ad 20/03/02--------- £ si [email protected]=1329 £ ic 1583/2912
dot icon25/03/2002
Memorandum and Articles of Association
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon24/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon06/06/2001
Return made up to 11/05/01; full list of members
dot icon06/06/2001
Director's particulars changed
dot icon06/06/2001
Registered office changed on 07/06/01
dot icon22/02/2001
Registered office changed on 23/02/01 from: 8 wexfenne gardens woking surrey GU22 8TX
dot icon11/02/2001
S-div 17/01/01
dot icon31/01/2001
New director appointed
dot icon28/01/2001
Ad 17/01/01--------- £ si [email protected]=5833 £ ic 2000/7833
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
£ nc 10000/15000 17/01/01
dot icon27/01/2001
New director appointed
dot icon27/01/2001
New director appointed
dot icon27/01/2001
Director resigned
dot icon27/01/2001
Director resigned
dot icon27/01/2001
New director appointed
dot icon17/09/2000
Ad 19/05/00--------- £ si [email protected]=999 £ ic 1001/2000
dot icon04/07/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon04/06/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon24/05/2000
New secretary appointed;new director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Registered office changed on 25/05/00 from: c/o ian katte & co 8 wexfenne gardens pyrford woking surrey GU22 8TX
dot icon24/05/2000
Ad 19/05/00--------- £ si [email protected]=1000 £ ic 1/1001
dot icon24/05/2000
S-div 19/05/00
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon24/05/2000
£ nc 100/10000 19/05/00
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
Director resigned
dot icon10/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farneti, Ivan
Director
17/01/2001 - 24/01/2003
6
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/05/2000 - 11/05/2000
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/05/2000 - 11/05/2000
41295
DIRECT CONTROL LIMITED
Corporate Secretary
10/06/2004 - 31/01/2005
17
Bromilow, Michael Leonard
Director
29/09/2005 - 11/09/2007
5

Persons with Significant Control

0

No PSC data available.

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 GOMEZ EUROPE LIMITED

GOMEZ EUROPE LIMITED is an(a) Dissolved company incorporated on 10/05/2000 with the registered office located at Quantum 60 Norden Road, Maidenhead, Berkshire SL6 4AY. There are currently 4 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 GOMEZ EUROPE LIMITED?

toggle

GOMEZ EUROPE LIMITED is currently Dissolved. It was registered on 10/05/2000 and dissolved on 04/07/2011.

Where is GOMEZ EUROPE LIMITED located?

toggle

GOMEZ EUROPE LIMITED is registered at Quantum 60 Norden Road, Maidenhead, Berkshire SL6 4AY.

What does GOMEZ EUROPE LIMITED do?

toggle

GOMEZ EUROPE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for GOMEZ EUROPE LIMITED?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved via voluntary strike-off.