Company Information for GOUDHURST GAME LIMITED
UNIT 1, FIRST FLOOR BROOK BUSINESS CENTRE, COWLEY BUSINESS CENTRE, UXBRIDGE, UB8 2FX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GOUDHURST GAME LIMITED | |
Legal Registered Office | |
UNIT 1, FIRST FLOOR BROOK BUSINESS CENTRE COWLEY BUSINESS CENTRE UXBRIDGE UB8 2FX Other companies in NW3 | |
Company Number | 03721606 | |
---|---|---|
Company ID Number | 03721606 | |
Date formed | 1999-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 25/11/2019 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-27 13:10:51 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOUDHURST GAME LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LOUISE ANN DEWEY |
||
PAUL ANTHONY DEWEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARY WOODHOUSE |
Company Secretary | ||
DAVID EDWARD MASTERS |
Director | ||
ROSALIND RHODA MASTERS |
Company Secretary | ||
FREDERICK GILBERT GREEN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/19 FROM 68 Grafton Way London W1T 5DS United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD MASTERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Paul Anthony Dewey on 2011-02-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE ANN HEATON on 2011-02-12 | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
SH01 | 03/06/09 STATEMENT OF CAPITAL GBP 100 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 25/08/2008 TO 25/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG | |
288a | DIRECTOR APPOINTED PAUL ANTHONY DEWEY | |
288a | SECRETARY APPOINTED LOUISE ANN HEATON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MASTERS | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN WOODHOUSE | |
AA | 25/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SUSAN MARY WOODHOUSE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/06 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/03 | |
363a | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/02 | |
363a | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/01 | |
363a | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB | |
363a | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/08/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 3 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NX | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 25/08/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED IMAGEBURST LIMITED CERTIFICATE ISSUED ON 08/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-09-03 |
Resolutions for Winding-up | 2019-09-03 |
Proposal to Strike Off | 2014-02-25 |
Proposal to Strike Off | 2013-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 8 |
MortgagesNumMortOutstanding | 0.19 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 01700 - Hunting, trapping and related service activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOUDHURST GAME LIMITED
The top companies supplying to UK government with the same SIC code (01700 - Hunting, trapping and related service activities) as GOUDHURST GAME LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GOUDHURST GAME LIMITED | Event Date | 2019-08-30 |
Notice is hereby given that the following resolutions were passed on 28 August 2019 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Julie Swan (IP No. 9168 ) and Mark Phillips (IP No. 9320 ) both of PCR (London) LLP , Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. For further details contact: The Joint Liquidators, Tel: 0208 841 5252 , Alternative contact: Lacra Constantin Ag JG51997 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOUDHURST GAME LIMITED | Event Date | 2019-08-28 |
Liquidator's name and address: Julie Swan (IP No. 9168 ) and Mark Phillips (IP No. 9320 ) both of PCR (London) LLP , Unit 1, First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX : Ag JG51997 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GOUDHURST GAME LIMITED | Event Date | 2014-02-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GOUDHURST GAME LIMITED | Event Date | 2013-02-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |