Company Information for GOSURE LIMITED
1ST FLOOR, ROYAL EXCHANGE, LONDON, UNITED KINGDOM, EC3V 3LN,
|
Company Registration Number
03817260
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GOSURE LIMITED | |
Legal Registered Office | |
1ST FLOOR ROYAL EXCHANGE LONDON UNITED KINGDOM EC3V 3LN Other companies in EC3R | |
Company Number | 03817260 | |
---|---|---|
Company ID Number | 03817260 | |
Date formed | 1999-07-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2017-07-30 | |
Return next due | 2018-08-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-11 14:26:08 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
Gosure Holding Limited | Unknown | Company formed on the 2018-01-18 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MCARTHUR HOLMAN-WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM HODGSON |
Company Secretary | ||
JOHN ANTHONY BLAKEMORE |
Company Secretary | ||
ANDREW GEORGE SMITH |
Company Secretary | ||
HUGH FLEMING |
Company Secretary | ||
HAMISH TIMOTHY WARREN JANSON |
Director | ||
JOHN BRYAN RALPH WARBURTON |
Director | ||
SELIM DAMIAN CAVANAGH |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLDFIELD GROUP HOLDINGS LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
JOHN HOLMAN PROPERTIES LIMITED | Director | 2015-01-14 | CURRENT | 2004-04-27 | Active | |
HOLMANS PARK LIMITED | Director | 2014-10-13 | CURRENT | 2011-09-26 | Active | |
HOLDFIELD LONDON (NO3) LIMITED | Director | 2014-06-23 | CURRENT | 2014-04-15 | Dissolved 2016-06-09 | |
WEBSURE HOLDINGS LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
NEWCO 2014 LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Dissolved 2015-04-16 | |
JOHN HOLMAN & SONS LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
HOLDFIELD GROUP LIMITED | Director | 2014-01-09 | CURRENT | 1952-01-05 | Active | |
RUSSIAN RADIALS LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active | |
PHONE ASSURE LTD | Director | 2005-01-13 | CURRENT | 2002-09-06 | Dissolved 2017-06-06 | |
SHERATON SYSTEMS LIMITED | Director | 2003-07-28 | CURRENT | 1989-02-15 | Active | |
KILFINICHEN PROPERTIES LIMITED | Director | 1999-06-29 | CURRENT | 1963-09-11 | Active | |
KILFINICHEN FARMS LIMITED | Director | 1999-01-12 | CURRENT | 1989-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
PSC05 | Change of details for John Holman Holdings Limited as a person with significant control on 2016-08-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Mcarthur Holman-West on 2016-07-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM HODGSON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/11 FROM 6Th Floor 22 Billiter Street London EC3M 2RY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 30/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
CH01 | Director's details changed for Mr Andrew Mcarthur Holman on 2009-10-22 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HODGSON / 22/10/2009 | |
288a | SECRETARY APPOINTED MR GRAHAM HODGSON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BLAKEMORE | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 22 HANS PLACE LONDON SW1X 0EP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 22 HANS PLACE LONDON SW1X 0EP | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 GOSURE LIMITED
Shareholder Funds | 2012-07-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-07-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GOSURE LIMITED are:
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. |