GOOSEWIRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GOOSEWIRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06432077

Incorporation date

19/11/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2007)
dot icon13/03/2018
Final Gazette dissolved following liquidation
dot icon13/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon13/12/2017
Appointment of a voluntary liquidator
dot icon13/12/2017
Removal of liquidator by court order
dot icon19/10/2017
Liquidators' statement of receipts and payments to 2017-09-14
dot icon24/10/2016
Liquidators' statement of receipts and payments to 2016-09-14
dot icon22/09/2015
Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2015-09-23
dot icon21/09/2015
Statement of affairs with form 4.19
dot icon21/09/2015
Appointment of a voluntary liquidator
dot icon21/09/2015
Resolutions
dot icon08/09/2015
Director's details changed for Peter Anthony Ronald Ellul on 2015-07-02
dot icon16/07/2015
Appointment of Kac Services Limited as a secretary on 2015-07-16
dot icon16/07/2015
Termination of appointment of Friars Management Services Limited as a secretary on 2015-07-15
dot icon21/05/2015
Termination of appointment of Alfred Patrick Stirling as a director on 2014-11-21
dot icon12/04/2015
Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 2015-04-13
dot icon06/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/02/2014
Appointment of Mr John Weaver as a director on 2014-02-13
dot icon13/02/2014
Termination of appointment of Stephen James Brown as a director on 2014-02-13
dot icon26/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon05/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/04/2012
Statement of capital following an allotment of shares on 2011-08-15
dot icon29/02/2012
Appointment of Mr Alfred Patrick Stirling as a director on 2011-12-01
dot icon08/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon06/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-11-20
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/08/2011
Sub-division of shares on 2009-12-14
dot icon31/07/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon31/07/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon31/07/2011
Statement of capital following an allotment of shares on 2010-08-31
dot icon05/07/2011
Termination of appointment of John Weaver as a director
dot icon08/06/2011
Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 2011-06-09
dot icon29/03/2011
Compulsory strike-off action has been discontinued
dot icon28/03/2011
First Gazette notice for compulsory strike-off
dot icon27/03/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon20/10/2010
Appointment of Friars Management Services Limited as a secretary
dot icon18/10/2010
Termination of appointment of Stephen Brown as a secretary
dot icon30/09/2010
Accounts made up to 2009-11-30
dot icon11/02/2010
Memorandum and Articles of Association
dot icon07/02/2010
Certificate of change of name
dot icon07/01/2010
Appointment of John Weaver as a director
dot icon06/01/2010
Change of name notice
dot icon17/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon09/12/2009
Director's details changed for Peter Anthony Ronald Ellul on 2009-11-20
dot icon09/12/2009
Director's details changed for Stephen James Brown on 2009-11-20
dot icon16/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/03/2009
Return made up to 20/11/08; full list of members
dot icon05/03/2009
Director and secretary appointed stephen james brown
dot icon05/03/2009
Director appointed peter anthony ronald ellul
dot icon05/03/2009
Appointment terminated director phillip delbaugh
dot icon05/03/2009
Registered office changed on 06/03/2009 from 24 burleys road wilmslow buckinghamshire NK18 3BA
dot icon31/01/2008
Ad 20/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon21/01/2008
New director appointed
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
Director resigned
dot icon19/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KAC SERVICES LIMITED
Corporate Secretary
15/07/2015 - Present
1
Weaver, John
Director
07/12/2009 - 19/06/2011
5
Weaver, John
Director
12/02/2014 - Present
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/11/2007 - 20/11/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/11/2007 - 20/11/2007
41295

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 GOOSEWIRE HOLDINGS LIMITED

GOOSEWIRE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/11/2007 with the registered office located at 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 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 GOOSEWIRE HOLDINGS LIMITED?

toggle

GOOSEWIRE HOLDINGS LIMITED is currently Dissolved. It was registered on 19/11/2007 and dissolved on 13/03/2018.

Where is GOOSEWIRE HOLDINGS LIMITED located?

toggle

GOOSEWIRE HOLDINGS LIMITED is registered at 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does GOOSEWIRE HOLDINGS LIMITED do?

toggle

GOOSEWIRE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GOOSEWIRE HOLDINGS LIMITED?

toggle

The latest filing was on 13/03/2018: Final Gazette dissolved following liquidation.