Dissolved 2015-03-31
Company Information for GOSSIPTEL LIMITED
164-180 UNION STREET SOUTHWARK, LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-03-31 |
Company Name | |
---|---|
GOSSIPTEL LIMITED | |
Legal Registered Office | |
164-180 UNION STREET SOUTHWARK LONDON | |
Company Number | 05138822 | |
---|---|---|
Date formed | 2004-05-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-03-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-08 13:44:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHEILA PARMAR |
||
STEPHEN RONALD BERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM THIESENGER |
Director | ||
DARREN SEARLE |
Company Secretary | ||
KIM THIESENGER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERBRIDGE INTERNATIONAL LIMITED | Company Secretary | 2007-08-22 | CURRENT | 1990-06-25 | Dissolved 2015-03-31 | |
GERUB LTD | Director | 2015-04-02 | CURRENT | 2014-07-24 | Dissolved 2016-12-06 | |
INVESTSOUTH (UK) LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2017-12-19 | |
METALLIC ORB PLC | Director | 2014-05-27 | CURRENT | 2014-05-27 | Dissolved 2015-09-29 | |
VIDUALISE LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2014-06-03 | |
COALITION PARTNERS LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2014-03-25 | |
GOS SYSTEMS LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2015-12-10 | |
WATERING HOLE MEDIA LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2014-09-09 | |
TG SUPPORT LIMITED | Director | 2011-08-24 | CURRENT | 2005-02-21 | Dissolved 2015-12-10 | |
GOLDEN ORB NETWORKS LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2015-04-21 | |
AAPPRO LIMITED | Director | 2009-10-16 | CURRENT | 2009-10-16 | Dissolved 2015-12-10 | |
WATERBRIDGE MARKETING LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2016-07-19 | |
AUTO CLUBS INTERNATIONAL LIMITED | Director | 2009-10-12 | CURRENT | 2006-09-13 | Active | |
WATERBRIDGE CAPITAL LIMITED | Director | 2009-09-11 | CURRENT | 2009-09-11 | Active | |
FABERBRENT LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-16 | Dissolved 2015-06-02 | |
DOVEBLUE LIMITED | Director | 2007-12-20 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
CONTROLLED THOUGHT LIMITED | Director | 2007-08-31 | CURRENT | 2005-07-20 | Active | |
STILL FIRST LIMITED | Director | 2005-09-07 | CURRENT | 2005-08-25 | Active - Proposal to Strike off | |
WATERBRIDGE INTERNATIONAL LIMITED | Director | 1992-06-25 | CURRENT | 1990-06-25 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM THIESENGER | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 19/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA UNITED KINGDOM | |
AR01 | 19/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD BERRY / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA PARMAR / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD BERRY / 08/06/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O STILL FIRST LIMITED 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM THIESENGER / 18/05/2010 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 91 HEREFORD ROAD LONDON W2 5BB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVE BERRY / 18/04/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY DARREN SEARLE | |
288a | SECRETARY APPOINTED SHEILA PARMAR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant 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 GOSSIPTEL LIMITED
Called Up Share Capital | 2012-05-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 2 |
Cash Bank In Hand | 2012-05-31 | £ 2 |
Cash Bank In Hand | 2011-05-31 | £ 2 |
Current Assets | 2012-05-31 | £ 2 |
Current Assets | 2011-05-31 | £ 2 |
Shareholder Funds | 2012-06-01 | £ 2 |
Shareholder Funds | 2012-05-31 | £ 2 |
Shareholder Funds | 2011-05-31 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GOSSIPTEL 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. |