Company NameGobina (London) Limited
Company StatusDissolved
Company Number01405927
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 3 months ago)
Dissolution Date22 October 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Bina Gobind Bharwani
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1978(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Harley House
Marylebone Road
London
NW1 5HE
Secretary NameMrs Bina Gobind Bharwani
NationalityIndian
StatusClosed
Appointed18 December 1978(same day as company formation)
RoleCompany Director
Correspondence Address22 Harley House
Marylebone Road
London
NW1 5HE
Director NameMr Gobind Bharwani
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(13 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address5 Chessington Avenue
Finchley
London
N3 3DS
Director NameMr Hiro Gobind Bharwani
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(27 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 The Marlowes
London
NW8 6NA

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Hiro G. Bharwani
65.79%
Ordinary
26k at £1Mrs B.g. Bharwani
34.21%
Ordinary

Financials

Year2014
Net Worth£1,322,808
Cash£722,634
Current Liabilities£1,770,122

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Notice of move from Administration to Dissolution on 15 July 2015 (25 pages)
22 July 2015Administrator's progress report to 16 July 2015 (25 pages)
23 March 2015Administrator's progress report to 16 January 2015 (22 pages)
23 March 2015Notice of extension of period of Administration (1 page)
17 February 2015Administrator's progress report to 25 January 2015 (23 pages)
29 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 29 September 2014 (2 pages)
29 August 2014Notice of extension of period of Administration (1 page)
29 August 2014Administrator's progress report to 25 July 2014 (20 pages)
9 April 2014Administrator's progress report to 12 March 2014 (19 pages)
26 November 2013Notice of deemed approval of proposals (1 page)
18 November 2013Statement of administrator's proposal (32 pages)
6 November 2013Statement of affairs with form 2.14B (8 pages)
2 October 2013Registered office address changed from Gobina London Ltd Bina House 6-10 Hallmark Trading Centre Fourth Way, Wembley Middlesex HA9 0LB on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Gobina London Ltd Bina House 6-10 Hallmark Trading Centre Fourth Way, Wembley Middlesex HA9 0LB on 2 October 2013 (2 pages)
24 September 2013Appointment of an administrator (1 page)
19 July 2013Termination of appointment of Hiro Bharwani as a director (1 page)
28 May 2013Registration of charge 014059270013 (15 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 76,000
(5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
21 February 2011Full accounts made up to 30 June 2009 (14 pages)
28 April 2010Secretary's details changed for Mrs Bina Gobind Bharwani on 31 March 2010 (1 page)
28 April 2010Director's details changed for Mrs Bina Gobind Bharwani on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Hiro Bharwani on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 30 June 2008 (16 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
5 July 2006Return made up to 31/03/06; full list of members (3 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
7 July 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
17 May 2005Return made up to 31/03/05; full list of members (3 pages)
6 July 2004Full accounts made up to 30 June 2003 (19 pages)
25 June 2004Return made up to 31/03/04; full list of members (8 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2003£ ic 100000/76000 13/06/03 £ sr 24000@1=24000 (1 page)
16 May 2003Return made up to 31/03/03; full list of members (8 pages)
22 November 2002Full accounts made up to 30 June 2002 (20 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
19 October 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(7 pages)
12 October 2001Full accounts made up to 31 March 2001 (19 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (19 pages)
31 March 2000Return made up to 31/03/00; full list of members (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (19 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (18 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
24 March 1998Return made up to 31/03/97; full list of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (19 pages)
27 January 1997Full accounts made up to 31 March 1996 (20 pages)
8 August 1996Return made up to 31/03/96; no change of members (4 pages)
27 February 1996Full accounts made up to 31 March 1995 (16 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
12 August 1987Allotment of shares (2 pages)
6 January 1987Return made up to 05/01/87; full list of members (4 pages)
18 December 1978Incorporation (16 pages)