GOOCH WEBSTER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GOOCH WEBSTER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477098

Incorporation date

04/12/1997

Size

Dormant

Contacts

Registered address

Registered address

9 Marylebone Lane, London, W1U 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon22/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2012
First Gazette notice for voluntary strike-off
dot icon27/06/2012
Application to strike the company off the register
dot icon15/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon29/07/2010
Termination of appointment of David Izett as a director
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for David Stewart Izett on 2009-12-04
dot icon08/12/2009
Director's details changed for Mark John Sample on 2009-12-04
dot icon08/12/2009
Secretary's details changed for Mr Howard Goldsobel on 2009-12-04
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/02/2009
Appointment Terminated Director thomas tidy
dot icon07/12/2008
Return made up to 05/12/08; full list of members
dot icon07/09/2008
Accounts made up to 2007-12-31
dot icon28/08/2008
Director appointed mark john sample
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 05/12/06; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon23/10/2006
Accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 05/12/05; full list of members
dot icon30/10/2005
Accounts made up to 2004-12-31
dot icon03/01/2005
Return made up to 05/12/03; no change of members
dot icon22/12/2004
Return made up to 05/12/04; full list of members
dot icon19/10/2004
Accounts made up to 2003-12-31
dot icon18/02/2004
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon14/01/2004
Full accounts made up to 2003-02-28
dot icon14/01/2004
Accounting reference date shortened from 30/04/03 to 28/02/03
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/03/2003
Auditor's resignation
dot icon10/03/2003
Registered office changed on 11/03/03 from: 4 albemarle street london W1S 4BW
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Resolutions
dot icon18/02/2003
Full accounts made up to 2002-04-30
dot icon21/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Return made up to 05/12/02; no change of members
dot icon20/01/2003
Secretary's particulars changed
dot icon26/11/2002
Secretary's particulars changed
dot icon16/05/2002
Return made up to 05/12/01; full list of members
dot icon27/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon29/01/2002
Director resigned
dot icon26/12/2001
Particulars of mortgage/charge
dot icon24/09/2001
Director's particulars changed
dot icon30/07/2001
Director's particulars changed
dot icon10/07/2001
Resolutions
dot icon09/07/2001
Secretary resigned;director resigned
dot icon09/07/2001
New secretary appointed
dot icon07/03/2001
Particulars of mortgage/charge
dot icon25/02/2001
New director appointed
dot icon25/02/2001
New director appointed
dot icon25/02/2001
New director appointed
dot icon14/02/2001
Registered office changed on 15/02/01 from: 4 albemarle street london W1X 4NH
dot icon17/01/2001
Return made up to 05/12/00; full list of members
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon17/12/2000
New director appointed
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
Secretary resigned
dot icon01/11/2000
Auditor's resignation
dot icon05/10/2000
Full group accounts made up to 2000-04-30
dot icon05/09/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon23/07/2000
Secretary resigned;director resigned
dot icon11/07/2000
New secretary appointed
dot icon17/04/2000
Ad 05/04/00--------- £ si 84837@1=84837 £ ic 980000/1064837
dot icon28/03/2000
Memorandum and Articles of Association
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
New director appointed
dot icon21/02/2000
Return made up to 05/12/99; no change of members
dot icon21/02/2000
New director appointed
dot icon22/12/1999
Full group accounts made up to 1999-04-30
dot icon03/11/1999
Registered office changed on 04/11/99 from: 58 grosvenor street london W1X 0DD
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Secretary resigned
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon03/02/1999
Return made up to 05/12/98; full list of members
dot icon05/10/1998
Statement of affairs
dot icon05/10/1998
Ad 30/04/98--------- £ si 489998@1=489998 £ ic 490002/980000
dot icon25/05/1998
Resolutions
dot icon25/05/1998
Resolutions
dot icon25/05/1998
Resolutions
dot icon25/05/1998
Resolutions
dot icon25/05/1998
Resolutions
dot icon25/05/1998
Ad 30/04/98--------- £ si 490000@1=490000 £ ic 2/490002
dot icon25/05/1998
£ nc 490000/1200000 30/04/98
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon17/05/1998
£ nc 1000/490000 29/04/98
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon21/04/1998
Certificate of change of name
dot icon20/04/1998
Registered office changed on 21/04/98 from: 63 queen victoria street london EC4N 4ST
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon04/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldsobel, Howard
Secretary
03/03/2003 - Present
62
Sample, Mark John
Director
27/08/2008 - Present
59
MD DIRECTORS LIMITED
Nominee Director
04/12/1997 - 08/04/1998
335
MD SECRETARIES LIMITED
Nominee Secretary
04/12/1997 - 08/04/1998
448
Lewis, Thomas Frederick
Secretary
25/10/2000 - 05/07/2001
3

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 GOOCH WEBSTER HOLDINGS LIMITED

GOOCH WEBSTER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/12/1997 with the registered office located at 9 Marylebone Lane, London, W1U 1HL. 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 GOOCH WEBSTER HOLDINGS LIMITED?

toggle

GOOCH WEBSTER HOLDINGS LIMITED is currently Dissolved. It was registered on 04/12/1997 and dissolved on 22/10/2012.

Where is GOOCH WEBSTER HOLDINGS LIMITED located?

toggle

GOOCH WEBSTER HOLDINGS LIMITED is registered at 9 Marylebone Lane, London, W1U 1HL.

What does GOOCH WEBSTER HOLDINGS LIMITED do?

toggle

GOOCH WEBSTER HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GOOCH WEBSTER HOLDINGS LIMITED?

toggle

The latest filing was on 22/10/2012: Final Gazette dissolved via voluntary strike-off.