Company NameGozavich Limited
Company StatusDissolved
Company Number00673215
CategoryPrivate Limited Company
Incorporation Date24 October 1960(63 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameC. S. Martin Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Charles Martin
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusClosed
Appointed24 October 1991(31 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleExecutive
Correspondence AddressThe Paddocks
Hungarton
Leicester
LE7 9JY
Director NameMr John Lindsey Graham Newmark
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(31 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence Address7 Scarth Road
London
SW13 0ND
Director NameDigby Leslie Fraser Wilkie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(31 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleExecutive
Correspondence Address9 Park House Gardens
Tunbridge Wells
Kent
TN4 0NQ
Secretary NameJames Kennedy McNab Smith
NationalityBritish
StatusClosed
Appointed24 October 1991(31 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address7 Green Curve
Banstead
Surrey
SM7 1NS

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£241,000
Net Worth£6,321,000
Cash£5,000,000
Current Liabilities£665,000

Accounts

Latest Accounts2 April 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec of states release of liq (1 page)
15 January 2001C/O re change of liq (34 pages)
15 January 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Liquidators statement of receipts and payments (7 pages)
5 July 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
22 January 1999Receiver's abstract of receipts and payments (2 pages)
22 January 1999Receiver ceasing to act (2 pages)
22 January 1999Receiver ceasing to act (1 page)
14 January 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Receiver's abstract of receipts and payments (2 pages)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
29 December 1997Registered office changed on 29/12/97 from: 1 victoria square birmingham B1 1BD (2 pages)
23 December 1997Statement of affairs (13 pages)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1997Receiver's abstract of receipts and payments (2 pages)
10 December 1997Receiver's abstract of receipts and payments (2 pages)
9 December 1997Appointment of receiver/manager (1 page)
1 July 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1996Registered office changed on 28/10/96 from: arthur anderson 1 surrey street london WC2R 2NT (1 page)
17 July 1996Receiver's abstract of receipts and payments (3 pages)
23 January 1996Administrative Receiver's report (15 pages)
24 July 1995Company name changed C. S. martin holdings LIMITED\certificate issued on 25/07/95 (4 pages)
5 May 1995Appointment of receiver/manager (2 pages)
6 December 1960Registered office changed on 06/12/60 from: registered office changed (2 pages)
24 October 1960Certificate of incorporation (1 page)