Company NameGog Shop Limited
Company StatusDissolved
Company Number02817757
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 10 months ago)
Dissolution Date24 May 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMurray Gordon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(2 weeks after company formation)
Appointment Duration16 years (closed 24 May 2009)
RoleCompany Director
Correspondence Address2 Kings Gardens
Hove
East Sussex
BN3 2PE
Director NameRita Gordon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(2 weeks after company formation)
Appointment Duration16 years (closed 24 May 2009)
RoleCompany Director
Correspondence Address2 Kings Gardens
Hove
East Sussex
BN3 2PE
Secretary NameRita Gordon
NationalityBritish
StatusClosed
Appointed27 May 1993(2 weeks after company formation)
Appointment Duration16 years (closed 24 May 2009)
RoleCompany Director
Correspondence Address2 Kings Gardens
Hove
East Sussex
BN3 2PE
Director NameChristopher James Archer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(6 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 May 1994)
RoleRetail Sales Person
Correspondence Address12 Colvill Avenue
Shore-By-Sea
West Sussex
BN43 5WN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£1,072,729
Gross Profit£440,491
Net Worth£118,886
Cash£210
Current Liabilities£364,066

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2009Liquidators statement of receipts and payments to 16 February 2009 (5 pages)
24 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 December 2008Liquidators statement of receipts and payments to 16 December 2008 (6 pages)
17 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
17 December 2007Administrator's progress report (7 pages)
27 June 2007Administrator's progress report (6 pages)
22 February 2007Result of meeting of creditors (5 pages)
30 January 2007Statement of administrator's proposal (23 pages)
9 January 2007Registered office changed on 09/01/07 from: c/o gibson appleby, blenheim house, 120 church street brighton east sussex BN1 1AU (1 page)
8 January 2007Appointment of an administrator (1 page)
25 May 2006Return made up to 13/05/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 June 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
21 May 2003Return made up to 13/05/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 May 2002Return made up to 13/05/02; full list of members (7 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
20 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
18 May 2001Return made up to 13/05/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 January 2000 (12 pages)
6 June 2000Return made up to 13/05/00; full list of members (6 pages)
13 August 1999Full accounts made up to 31 January 1999 (13 pages)
19 May 1999Return made up to 13/05/99; no change of members (4 pages)
16 October 1998Full accounts made up to 31 January 1998 (13 pages)
20 May 1998Return made up to 13/05/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 January 1997 (13 pages)
23 May 1997Return made up to 13/05/97; full list of members (6 pages)
5 December 1996Full accounts made up to 31 January 1996 (12 pages)
17 June 1996Return made up to 13/05/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 January 1995 (12 pages)
18 May 1995Return made up to 13/05/95; no change of members (4 pages)
31 August 1993Particulars of mortgage/charge (6 pages)