Company NameGomar Investments Limited
Company StatusDissolved
Company Number00446524
CategoryPrivate Limited Company
Incorporation Date12 December 1947(76 years, 4 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Marc Lass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(52 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameAshley Lass
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(44 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address43 Linden Lea
London
N2 0RF
Director NameLeonard Lass
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(44 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 April 2001)
RoleCompany Director
Correspondence Address15 Neville Drive
London
N2 0QS
Secretary NameIrene Rachele Lass
NationalityBritish
StatusResigned
Appointed28 February 1992(44 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address15 Neville Drive
London
N2 0QS
Secretary NameSally Lass
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(46 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2001)
RoleSecretary
Correspondence Address43 Linden Lea
London
N2 0RF
Secretary NameMrs Sally Lass
NationalityBritish
StatusResigned
Appointed28 February 1994(46 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Linden Lea
London
N2 0RF
Director NameMr Roger Paul Lass
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(52 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Springfield Road
London
NW8 0QN
Secretary NameRuth Rachel Lass
NationalityBritish
StatusResigned
Appointed14 November 2001(53 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61a Sutton Road
London
N10 1HH

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

780 at £1Irlen Holdings (2001) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£141,060
Cash£262
Current Liabilities£3,600

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 780
(3 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 February 2012Director's details changed for Mr Jonathan Marc Lass on 6 February 2012 (3 pages)
15 February 2012Director's details changed for Mr Jonathan Marc Lass on 6 February 2012 (3 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
8 October 2008Appointment terminated secretary ruth lass (1 page)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed (1 page)
3 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 March 2005Return made up to 28/02/05; full list of members (5 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 March 2004Return made up to 28/02/04; full list of members (5 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
6 March 2003Return made up to 28/02/03; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
7 November 2002Accounts for a small company made up to 31 March 2002 (9 pages)
20 March 2002Return made up to 28/02/02; full list of members (5 pages)
12 March 2002Director's particulars changed (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (9 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2001Director resigned (1 page)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
14 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
18 July 2000Registered office changed on 18/07/00 from: 13/17 new burlington place regent st london W1X 2JP (1 page)
27 March 2000Return made up to 28/02/00; full list of members (9 pages)
5 March 2000New director appointed (3 pages)
5 March 2000New director appointed (3 pages)
5 March 2000Director resigned (1 page)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 28/02/99; full list of members (8 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
27 February 1998Return made up to 28/02/98; full list of members (8 pages)
28 January 1998Secretary resigned (1 page)
19 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
5 March 1997Return made up to 28/02/97; full list of members (10 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)