Company NameGossie Signs Limited
Company StatusDissolved
Company Number01990838
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTarnvir Kour
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2008)
RoleCo Director
Correspondence Address41 St Edmunds Drive
Stanmore
Middlesex
HA7 2AT
Secretary NameTarnvir Kour
NationalityBritish
StatusClosed
Appointed29 April 2004(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2008)
RoleCo Director
Correspondence Address41 St Edmunds Drive
Stanmore
Middlesex
HA7 2AT
Director NameMiss Sharon Mary Clernon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1994)
RoleCo Director
Correspondence Address23 Wrottesley Road
London
NW10 5UY
Director NameGhassem Rahravan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address1082 Harrow Road
London
NW10 5NL
Director NameMr Jack Henry Rathouse
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleCo Director
Correspondence Address53 Rochester Road
London
NW1 9JL
Secretary NameMiss Sharon Mary Clernon
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address23 Wrottesley Road
London
NW10 5UY
Director NameParhom Rahravan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address36 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Secretary NameParhom Rahravan
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address36 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameNadeem Ahmad
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed29 April 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2005)
RoleSign Manufacturer
Correspondence Address779 Harrow Road
London
NW10 5PA
Director NameHamid Alibeiki
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIranian
StatusResigned
Appointed29 April 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2005)
RoleSign Manufacturer
Correspondence Address841 Harrow Road
London
NW10 5NH

Location

Registered Address293 Kenton Lane
Harrow
Middlesex
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£142,253
Gross Profit£29,713
Net Worth-£11,084
Cash£1,265
Current Liabilities£43,647

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
30 May 2006Strike-off action suspended (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
1 June 2004Return made up to 29/03/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 May 2004Secretary resigned;director resigned (2 pages)
10 May 2004Director resigned (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
25 March 2003Return made up to 29/03/03; full list of members (8 pages)
17 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 March 2002Return made up to 29/03/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 29/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 April 2000Return made up to 29/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
12 July 1999Registered office changed on 12/07/99 from: 189 high street harlesden NW10 4TE (1 page)
1 April 1999Return made up to 29/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 March 1997Return made up to 29/03/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
24 March 1996Return made up to 29/03/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 March 1995Return made up to 29/03/95; full list of members (6 pages)