Company NameGoo Joo Co Limited
Company StatusDissolved
Company Number03080595
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameAnna Suh
NationalityS Korean
StatusClosed
Appointed31 July 1995(2 weeks after company formation)
Appointment Duration18 years, 7 months (closed 25 February 2014)
RoleCompany Director
Correspondence Address8 Coombe House Chase
New Malden
Surrey
KT3 4SL
Director NameMr Bernard Suh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(5 years, 6 months after company formation)
Appointment Duration13 years (closed 25 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Coombe House Chase
New Malden
Surrey
KT3 4SL
Director NameMr Yooni Suh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(9 years after company formation)
Appointment Duration9 years, 6 months (closed 25 February 2014)
RoleMarketing Consultant
Correspondence Address8 Coombe House Chase
New Malden
Surrey
KT3 4SL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameByung-Il Suh
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityKorean
StatusResigned
Appointed31 July 1995(2 weeks after company formation)
Appointment Duration11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address3 Bodley Road
New Malden
Surrey
KT3 5QD
Secretary NameSang Kyu Seo
NationalityBritish
StatusResigned
Appointed28 November 1995(4 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address44 Knighthead Point
West Ferry Road
Isle Of Dogs
London
E14 8SR
Director NameSang Kyu Seo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityKorean
StatusResigned
Appointed28 June 1996(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address14 Granfield Street
London
SW11 3JH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 5 Wyvern Industrial Estate
Beverley Way
New Malden
Surrey
KT3 4PH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Res aud (1 page)
25 January 2013Res aud (1 page)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(5 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(5 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
17 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
1 December 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
1 December 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Ran Joo Suh on 18 July 2009 (1 page)
4 August 2010Secretary's details changed for Ran Joo Suh on 18 July 2009 (1 page)
15 July 2010Director's details changed for Mr Bernard Suh on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Ran Joo Suh on 15 July 2010 (1 page)
15 July 2010Director's details changed for Mr Yooni Suh on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Bernard Suh on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Ran Joo Suh on 15 July 2010 (1 page)
15 July 2010Director's details changed for Mr Yooni Suh on 15 July 2010 (2 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Auditor's resignation (1 page)
5 January 2010Full accounts made up to 31 December 2008 (19 pages)
5 January 2010Full accounts made up to 31 December 2008 (19 pages)
13 August 2009Return made up to 17/07/09; full list of members (4 pages)
13 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 December 2007 (16 pages)
4 February 2009Full accounts made up to 31 December 2007 (16 pages)
14 August 2008Return made up to 17/07/08; full list of members (4 pages)
14 August 2008Return made up to 17/07/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 December 2006 (16 pages)
2 February 2008Full accounts made up to 31 December 2006 (16 pages)
9 August 2007Return made up to 17/07/07; full list of members (2 pages)
9 August 2007Return made up to 17/07/07; full list of members (2 pages)
4 June 2007Auditor's resignation (1 page)
4 June 2007Auditor's resignation (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 September 2006Return made up to 17/07/06; full list of members (2 pages)
4 September 2006Return made up to 17/07/06; full list of members (2 pages)
1 August 2005Return made up to 17/07/05; full list of members (7 pages)
1 August 2005Return made up to 17/07/05; full list of members (7 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 June 2005Return made up to 17/07/04; full list of members (6 pages)
9 June 2005Return made up to 17/07/04; full list of members (6 pages)
15 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
18 August 2003Return made up to 17/07/03; full list of members (6 pages)
18 August 2003Return made up to 17/07/03; full list of members (6 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
10 August 2002Return made up to 17/07/02; full list of members (6 pages)
10 August 2002Return made up to 17/07/02; full list of members (6 pages)
9 July 2002Registered office changed on 09/07/02 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
9 July 2002Registered office changed on 09/07/02 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
14 May 2002Auditor's resignation (1 page)
14 May 2002Auditor's resignation (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 September 2001Return made up to 17/07/01; full list of members (6 pages)
12 September 2001Return made up to 17/07/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
15 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
4 September 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
4 September 2000Return made up to 17/07/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1998 (4 pages)
4 August 2000Accounts for a small company made up to 31 December 1998 (4 pages)
22 September 1999Return made up to 17/07/99; full list of members (6 pages)
22 September 1999Return made up to 17/07/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
26 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
24 March 1999Return made up to 17/07/98; no change of members (4 pages)
24 March 1999Return made up to 17/07/98; no change of members (4 pages)
24 June 1998Return made up to 17/07/97; no change of members (6 pages)
24 June 1998Return made up to 17/07/97; no change of members (6 pages)
7 November 1997Registered office changed on 07/11/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
7 November 1997Registered office changed on 07/11/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
19 August 1997Full accounts made up to 31 December 1996 (13 pages)
19 August 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1996Return made up to 17/07/96; full list of members (6 pages)
1 October 1996Return made up to 17/07/96; full list of members (6 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
24 June 1996Accounting reference date extended from 31/03/96 to 31/12/96 (1 page)
24 June 1996Registered office changed on 24/06/96 from: third floor 13A macclesfield street london W1V 7LH (1 page)
24 June 1996Registered office changed on 24/06/96 from: third floor 13A macclesfield street london W1V 7LH (1 page)
24 June 1996Accounting reference date extended from 31/03/96 to 31/12/96 (1 page)
15 March 1996Accounting reference date notified as 31/03 (1 page)
15 March 1996Accounting reference date notified as 31/03 (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
14 August 1995New director appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
17 July 1995Incorporation (30 pages)
17 July 1995Incorporation (18 pages)