Company NameGap Wedge Limited
Company StatusDissolved
Company Number03303592
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date30 August 2023 (7 months, 4 weeks ago)
Previous NamesHoodco 539 Limited and GOJO Trading Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Richard Goldstein
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(3 months after company formation)
Appointment Duration26 years, 4 months (closed 30 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 13-19 London Road
Newbury
Berkshire
RG14 1JL
Secretary NameRichard Goldstein
StatusClosed
Appointed15 January 2010(13 years after company formation)
Appointment Duration13 years, 7 months (closed 30 August 2023)
RoleCompany Director
Correspondence AddressElizabeth House 13-19 London Road
Newbury
Berkshire
RG14 1JL
Secretary NameSpeafi Secretarial Limited (Corporation)
StatusClosed
Appointed11 November 2010(13 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 30 August 2023)
Correspondence Address1 London Street
Reading
Berkshire
RG1 4QW
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameRoy Stephen Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(3 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2007)
RoleDirector Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodsend Close
Lower Earley
Reading
Buckinghamshire
RG6 4AT
Secretary NameRoy Stephen Jones
NationalityBritish
StatusResigned
Appointed17 April 1997(3 months after company formation)
Appointment Duration10 years (resigned 19 April 2007)
RoleDirector Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodsend Close
Lower Earley
Reading
Buckinghamshire
RG6 4AT
Director NameBryan Sugahara
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 April 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1580 Castle Road
Sonoma
Ca 95476
United States
Secretary NameAlan Stephen Van Emden
NationalityBritish
StatusResigned
Appointed19 April 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address1 Highfield Court
32 Cross Lanes
Chalfont St Peter
Buckinghamshire
SL9 0NE

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Matthew Boyd
50.00%
Ordinary
1 at £1Richard Goldstein
50.00%
Ordinary

Financials

Year2014
Net Worth£675,342
Cash£112,729
Current Liabilities£16,517

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 February 2021Second filing of Confirmation Statement dated 16 January 2018 (3 pages)
16 February 2021Notification of 4-Iron 2020 Limited as a person with significant control on 7 April 2017 (2 pages)
16 February 2021Cessation of Matthew Boyd as a person with significant control on 7 April 2017 (1 page)
16 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
3 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31
(3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 February 2018Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 14 February 2018 (1 page)
14 February 2018Confirmation statement made on 16 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/21
(4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Register inspection address has been changed (1 page)
16 February 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Termination of appointment of Bryan Sugahara as a director (1 page)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 February 2012Termination of appointment of Bryan Sugahara as a director (1 page)
16 February 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 February 2012Register inspection address has been changed (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 November 2010Registered office address changed from Crown House Crown Road Marlow Buckinghamshire SL7 2QG on 11 November 2010 (1 page)
11 November 2010Appointment of Speafi Secretarial Limited as a secretary (2 pages)
11 November 2010Registered office address changed from Crown House Crown Road Marlow Buckinghamshire SL7 2QG on 11 November 2010 (1 page)
11 November 2010Appointment of Speafi Secretarial Limited as a secretary (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Termination of appointment of Alan Van Emden as a secretary (1 page)
5 May 2010Director's details changed for Richard Goldstein on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Richard Goldstein on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Richard Goldstein on 2 October 2009 (2 pages)
5 May 2010Termination of appointment of Alan Van Emden as a secretary (1 page)
5 May 2010Appointment of Richard Goldstein as a secretary (1 page)
5 May 2010Director's details changed for Bryan Sugahara on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Bryan Sugahara on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 May 2010Appointment of Richard Goldstein as a secretary (1 page)
5 May 2010Director's details changed for Bryan Sugahara on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2007Return made up to 16/01/07; full list of members (7 pages)
10 February 2007Return made up to 16/01/07; full list of members (7 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
29 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 June 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: the old coroners court 1 london street po box 174 reading berkshire RG1 4QW (1 page)
8 June 2005Registered office changed on 08/06/05 from: the old coroners court 1 london street po box 174 reading berkshire RG1 4QW (1 page)
18 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 January 2004Return made up to 16/01/04; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
12 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
12 June 2003Registered office changed on 12/06/03 from: the lawn mill road marlow berkshire SL7 1QB (1 page)
12 June 2003Registered office changed on 12/06/03 from: the lawn mill road marlow berkshire SL7 1QB (1 page)
13 January 2003Return made up to 16/01/03; full list of members (7 pages)
13 January 2003Return made up to 16/01/03; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
28 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
11 March 2002Return made up to 16/01/02; full list of members (6 pages)
11 March 2002Return made up to 16/01/02; full list of members (6 pages)
25 February 2002Registered office changed on 25/02/02 from: taylor house 39 high street marlow buckinghamshire SL7 1AF (1 page)
25 February 2002Registered office changed on 25/02/02 from: taylor house 39 high street marlow buckinghamshire SL7 1AF (1 page)
7 November 2001Company name changed hoodco 539 LIMITED\certificate issued on 07/11/01 (3 pages)
7 November 2001Company name changed hoodco 539 LIMITED\certificate issued on 07/11/01 (3 pages)
3 September 2001Registered office changed on 03/09/01 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
3 September 2001Registered office changed on 03/09/01 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
29 May 2001Full accounts made up to 31 July 2000 (6 pages)
29 May 2001Full accounts made up to 31 July 2000 (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
29 March 2000Return made up to 16/01/00; full list of members (6 pages)
29 March 2000Return made up to 16/01/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 July 1999 (6 pages)
13 March 2000Full accounts made up to 31 July 1999 (6 pages)
7 January 1999Return made up to 16/01/99; no change of members (6 pages)
7 January 1999Return made up to 16/01/99; no change of members (6 pages)
26 May 1998Full accounts made up to 31 January 1998 (6 pages)
26 May 1998Full accounts made up to 31 January 1998 (6 pages)
26 May 1998Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
26 May 1998Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
16 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
16 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 January 1997Incorporation (23 pages)
16 January 1997Incorporation (23 pages)