Company NameGodber Prima Phroge & McGuire Limited
Company StatusDissolved
Company Number03690501
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameGodber, Prima & Frog Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDesmond Roderick Guy Cumine
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 month after company formation)
Appointment Duration12 years, 8 months (closed 27 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Cypress Avenue
Whitton
TW2 7JZ
Secretary NameMr Baron Wayne Wilson
NationalityEnglish
StatusClosed
Appointed20 January 2003(4 years after company formation)
Appointment Duration8 years, 8 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saturn Close
Leighton Buzzard
Bedfordshire
LU7 3UU
Secretary NameMr Trevor George Cumine
NationalityBritish
StatusResigned
Appointed01 February 1999(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Putney Bridge Road
London
SW15 2PA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressToken House
11-12 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£2,320
Net Worth£13,508
Cash£11,890
Current Liabilities£3,306

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
21 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(14 pages)
21 January 2011Annual return made up to 30 December 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(14 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (13 pages)
10 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (13 pages)
8 April 2009Return made up to 30/12/08; full list of members (7 pages)
8 April 2009Return made up to 30/12/08; full list of members (7 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
5 August 2008Return made up to 30/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 2008Return made up to 30/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
21 December 2007Registered office changed on 21/12/07 from: 17 blossom street spitalfields london E1 6PL (1 page)
21 December 2007Registered office changed on 21/12/07 from: 17 blossom street spitalfields london E1 6PL (1 page)
22 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
21 February 2007Return made up to 30/12/06; full list of members (6 pages)
21 February 2007Return made up to 30/12/06; full list of members (6 pages)
5 April 2006Return made up to 30/12/05; full list of members (6 pages)
5 April 2006Return made up to 30/12/05; full list of members (6 pages)
20 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
20 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
2 February 2005Return made up to 30/12/04; full list of members (6 pages)
2 February 2005Return made up to 30/12/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
14 January 2004Return made up to 30/12/03; full list of members (6 pages)
14 January 2004Return made up to 30/12/03; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
22 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Return made up to 30/12/02; full list of members (6 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Return made up to 30/12/02; full list of members (6 pages)
18 March 2002Return made up to 30/12/01; full list of members (6 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 March 2002Return made up to 30/12/01; full list of members (6 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
14 February 2001Return made up to 30/12/00; full list of members (6 pages)
14 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts made up to 31 May 2000 (11 pages)
2 November 2000Full accounts made up to 31 May 2000 (11 pages)
1 March 2000Return made up to 30/12/99; full list of members (6 pages)
1 March 2000Return made up to 30/12/99; full list of members (6 pages)
21 April 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
21 April 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 February 1999Director resigned (1 page)
9 February 1999Company name changed godber, prima & frog LIMITED\certificate issued on 10/02/99 (2 pages)
9 February 1999Company name changed godber, prima & frog LIMITED\certificate issued on 10/02/99 (2 pages)
30 December 1998Incorporation (18 pages)