Company NameGOS Designs Limited
Company StatusDissolved
Company Number03206356
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)
Previous NameWizard Of Gos Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameElaine Gosling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(1 day after company formation)
Appointment Duration8 years, 4 months (closed 19 October 2004)
RoleDesigner
Correspondence Address8 Kensington Square
London
W8 5EP
Secretary NameJune Lilian Stone
NationalityBritish
StatusClosed
Appointed02 October 2003(7 years, 4 months after company formation)
Appointment Duration1 year (closed 19 October 2004)
RoleCompany Director
Correspondence Address25 Wheatsheaf Lane
London
SW6 6LS
Secretary NameChristine Brooks
NationalityBritish
StatusResigned
Appointed31 May 1996(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow Court
5 Copers Cope Road
Beckenham
Kent
BR3 1PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address8 Kensington Square
London
W8 5EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Return made up to 30/05/03; no change of members (7 pages)
9 October 2003Registered office changed on 09/10/03 from: 320 the collonades porchester terrace north london W2 6AU (1 page)
6 April 2003Secretary resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
29 June 2000Ad 24/05/00--------- £ si 98@1 (2 pages)
29 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
6 December 1999Full accounts made up to 31 March 1999 (8 pages)
28 June 1999Return made up to 30/05/99; no change of members (4 pages)
19 November 1998Full accounts made up to 31 March 1998 (8 pages)
7 July 1998Return made up to 30/05/98; no change of members (4 pages)
30 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
30 January 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 July 1997Return made up to 30/05/97; full list of members (6 pages)
6 February 1997Company name changed wizard of gos LIMITED\certificate issued on 07/02/97 (2 pages)
14 June 1996Registered office changed on 14/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
30 May 1996Incorporation (10 pages)