Company NameGochst Limited
Company StatusDissolved
Company Number01800763
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGordon Johnson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(7 years, 7 months after company formation)
Appointment Duration27 years, 5 months (closed 16 April 2019)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAlderwick James & Co
4 The Sanctuary 23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr John Hodgson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderwick James & Co
4 The Sanctuary 23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
Secretary NameGladys Mary Johnson
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 09 May 2016)
RoleCompany Director
Correspondence AddressAlderwick James & Co
4 The Sanctuary 23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
Director NameMrs Heidi Hodgson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderwick James & Co
4 The Sanctuary 23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
Secretary NameMrs Heidi Hodgson
StatusResigned
Appointed09 May 2016(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2017)
RoleCompany Director
Correspondence AddressAlderwick James & Co
4 The Sanctuary 23 Oakhill Grove
Surbiton
Surrey
KT6 6DU

Location

Registered AddressAlderwick James & Co
4 The Sanctuary 23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Gordon Johnson Johnson
90.00%
Ordinary
10 at £1Gladys Mary Johnson
10.00%
Ordinary

Financials

Year2014
Net Worth£5,685
Cash£15,965
Current Liabilities£16,356

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2017Termination of appointment of Heidi Hodgson as a secretary on 19 September 2017 (1 page)
29 September 2017Termination of appointment of Heidi Hodgson as a director on 19 September 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (10 pages)
16 May 2016Appointment of Mrs Heidi Hodgson as a director on 9 May 2016 (2 pages)
16 May 2016Director's details changed for John Hodgson on 9 May 2016 (2 pages)
16 May 2016Director's details changed for John Hodgson on 9 May 2016 (2 pages)
16 May 2016Appointment of Mrs Heidi Hodgson as a secretary on 9 May 2016 (2 pages)
16 May 2016Termination of appointment of Gladys Mary Johnson as a secretary on 9 May 2016 (1 page)
16 May 2016Appointment of Mr John Hodgson as a director (2 pages)
6 May 2016Appointment of John Hodgson as a director on 1 May 2016 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Gladys Mary Johnson on 1 October 2009 (1 page)
8 December 2009Secretary's details changed for Gladys Mary Johnson on 1 October 2009 (1 page)
8 December 2009Director's details changed for Gordon Johnson on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Gordon Johnson on 1 October 2009 (2 pages)
1 December 2008Return made up to 07/11/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 November 2007Return made up to 07/11/07; full list of members (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 November 2006Return made up to 07/11/06; full list of members (5 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2006Return made up to 07/11/05; full list of members (5 pages)
9 January 2006Location of register of members (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Registered office changed on 02/12/05 from: 1 akerman road surbiton surrey KT6 5NS (1 page)
2 December 2005Director's particulars changed (1 page)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2004Return made up to 07/11/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2003Return made up to 07/11/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2002Return made up to 07/11/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2001Return made up to 07/11/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2000Return made up to 07/11/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 1999Return made up to 07/11/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Return made up to 07/11/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Return made up to 07/11/97; no change of members (4 pages)
2 December 1996Return made up to 07/11/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 November 1995Return made up to 07/11/95; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 December 1992Return made up to 07/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 October 1990Secretary resigned;new secretary appointed (2 pages)
16 March 1984Incorporation (13 pages)