Company NameMark Goucher Limited
Company StatusDissolved
Company Number03587581
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 9 months ago)
Dissolution Date21 March 2023 (1 year ago)
Previous NameCondensed Theatre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Terence Goucher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameStephen Andrew Higgins
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3
Quick St Mews
London
N1
Director NameJames Andrew Francis Woods
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleManaging Director
Correspondence Address84c Hammersmith Grove
London
W6 7HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2000(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 July 2008)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemarkgoucher.com
Email address[email protected]
Telephone020 74389570
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mark Terence James Goucher
100.00%
Ordinary

Financials

Year2014
Net Worth£178,960
Cash£180,206
Current Liabilities£221,942

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 March 2023Final Gazette dissolved following liquidation (1 page)
21 December 2022Return of final meeting in a members' voluntary winding up (14 pages)
16 May 2022Liquidators' statement of receipts and payments to 16 March 2022 (11 pages)
17 May 2021Liquidators' statement of receipts and payments to 16 March 2021 (13 pages)
15 May 2020Liquidators' statement of receipts and payments to 16 March 2020 (11 pages)
11 June 2019Liquidators' statement of receipts and payments to 16 March 2019 (11 pages)
5 June 2018Liquidators' statement of receipts and payments to 16 March 2018 (11 pages)
9 June 2017Liquidators' statement of receipts and payments to 16 March 2017 (9 pages)
9 June 2017Liquidators' statement of receipts and payments to 16 March 2017 (9 pages)
22 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(2 pages)
22 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(2 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (3 pages)
23 February 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 February 2016 (1 page)
22 July 2015Secretary's details changed (1 page)
22 July 2015Secretary's details changed (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
22 July 2014Director's details changed for Mr Mark Terence James Goucher on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Mark Terence James Goucher on 22 July 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
8 April 2010Termination of appointment of James Woods as a director (1 page)
8 April 2010Termination of appointment of James Woods as a director (1 page)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2009Return made up to 25/06/09; full list of members (3 pages)
7 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 July 2008Return made up to 25/06/08; full list of members (3 pages)
28 July 2008Return made up to 25/06/08; full list of members (3 pages)
28 July 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
28 July 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
25 April 2008Director appointed james andrew francis woods (2 pages)
25 April 2008Director appointed james andrew francis woods (2 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2007Return made up to 25/06/07; full list of members (2 pages)
6 July 2007Return made up to 25/06/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 July 2006Return made up to 25/06/06; full list of members (2 pages)
5 July 2006Return made up to 25/06/06; full list of members (2 pages)
12 July 2005Return made up to 25/06/05; full list of members (2 pages)
12 July 2005Return made up to 25/06/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 July 2004Return made up to 25/06/04; full list of members (5 pages)
12 July 2004Return made up to 25/06/04; full list of members (5 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 August 2003Secretary's particulars changed (1 page)
21 August 2003Secretary's particulars changed (1 page)
19 July 2003Return made up to 25/06/03; full list of members (6 pages)
19 July 2003Return made up to 25/06/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 August 2002Return made up to 25/06/02; full list of members (5 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
14 August 2002Return made up to 25/06/02; full list of members (5 pages)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 June 2002Company name changed condensed theatre LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed condensed theatre LIMITED\certificate issued on 07/06/02 (2 pages)
16 July 2001Return made up to 25/06/01; full list of members (4 pages)
16 July 2001Return made up to 25/06/01; full list of members (4 pages)
19 January 2001Full accounts made up to 31 May 2000 (11 pages)
19 January 2001Full accounts made up to 31 May 2000 (11 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
22 November 1999Full accounts made up to 31 May 1999 (10 pages)
22 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/11/99
(1 page)
22 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/11/99
(1 page)
22 November 1999Full accounts made up to 31 May 1999 (10 pages)
13 August 1999Return made up to 25/06/99; full list of members (6 pages)
13 August 1999Return made up to 25/06/99; full list of members (6 pages)
30 July 1999Ad 25/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1999Ad 25/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
25 July 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
1 July 1998Registered office changed on 01/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 July 1998Registered office changed on 01/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 June 1998Incorporation (13 pages)
25 June 1998Incorporation (13 pages)