Company NameGoswell Consulting Limited
Company StatusDissolved
Company Number03505537
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJean Noel Le Roux
Date of BirthDecember 1936 (Born 87 years ago)
NationalityFrench
StatusClosed
Appointed15 September 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 09 November 2004)
RoleCompany Director
Correspondence Address9 Rue Pasteur
Saint Cloud
92210
France
Secretary NameFairplay Investments Ltd (Corporation)
StatusClosed
Appointed21 March 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 09 November 2004)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR
Director NameDieter Muchler
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Bis Rue Des Templiers
Le Tremblat Sur Mauldre
France 78490
Director NameDiane Murphy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleSecretary
Correspondence Address1st Floor Flat
216 High Road
Woodford Green
Essex
IG8 9HH
Director NameEric Pepin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Alle Jean Sebastian Bacy
Noisy Le R01
78490
Secretary NameAdiaratnam Kandeepan
NationalitySri Lankan
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Exeter Road
London
E17 7QJ
Secretary NameDieter Muchler
NationalityGerman
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Bis Rue Des Templiers
Le Tremblat Sur Mauldre
France 78490
Director NameIrene Bun
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 August 1999(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 March 2000)
RoleCompany Director
Correspondence Address5 Square Jean Allemane
91000
Evry
France
Director NameSylvie Vedel
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed06 August 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2002)
RoleCompany Director
Correspondence Address29 Voie Saint Marc
91
Villiers Sur Orge
France
Secretary NameIrene Bun
NationalityFrench
StatusResigned
Appointed06 August 1999(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 March 2000)
RoleCompany Director
Correspondence Address5 Square Jean Allemane
91000
Evry
France

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£135,139
Cash£9,224
Current Liabilities£885,713

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
25 February 2003Return made up to 05/02/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 December 2002Registered office changed on 11/12/02 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
10 December 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 December 2002Registered office changed on 08/12/02 from: c/o hope agar epworth house 25 city road london EC1Y 1AR (1 page)
7 November 2002New director appointed (2 pages)
5 May 2002Return made up to 05/02/02; full list of members (6 pages)
30 April 2001Return made up to 05/02/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
9 March 2000Return made up to 05/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 252 goswell road london EC1V 7EB (1 page)
23 April 1999Return made up to 02/02/99; full list of members (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 1998Incorporation (13 pages)