Company NameGoymar Services Limited
Company StatusDissolved
Company Number03474212
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 4 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin John Louch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(same day as company formation)
RoleEngineering Consultancy
Correspondence Address45 Stanborough Avenue
Borehamwood
Hertfordshire
WD6 5LX
Secretary NameWandee Louch
NationalityBritish
StatusClosed
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Stanborough Avenue
Borehamwood
Hertfordshire
WD6 5LX
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address45 Stanborough Avenue
Borehamwood
Hertfordshire
WD6 5LX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
23 March 2000Application for striking-off (1 page)
14 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
14 December 1998Return made up to 01/12/98; full list of members (6 pages)
18 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: city cloisters 188 196 old street, london EC1V 9FR (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
1 December 1997Incorporation (14 pages)