Company NameFriendly House Wanderers Limited
Company StatusDissolved
Company Number03699983
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)
Previous NamesGotham Erskine Limited and Gotham Erskine Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Morris Ball
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Coutts Crescent
Saint Albans Road
London
NW5 1RF
Director NameMr Simon David Erskine
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Mortimer Road
London
NW10 5QR
Director NameMr Peter John Gotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKeepers Cottages
5 Staples Road
Loughton
Essex
IG10 1HP
Secretary NameJohn Morris Ball
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Coutts Crescent
Saint Albans Road
London
NW5 1RF
Director NameJohn Andrew Jackson Ellis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(8 years, 5 months after company formation)
Appointment Duration7 years (closed 08 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Poland Street
London
W1F 7NS
Director NameMr James Alexander Gare
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 08 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Burley Road
Bishops Stortford
Hertfordshire
CM23 3LR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address30 - 34
New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

183 at £0.01Concepcion Rodriguez Vives
9.15%
Ordinary
183 at £0.01Dr May Kin Erskine
9.15%
Ordinary
183 at £0.01John Morris Ball
9.15%
Ordinary
183 at £0.01Simon David Erskine
9.15%
Ordinary
146 at £0.01James Alexander Gare
7.30%
Ordinary
146 at £0.01Kendra Gare
7.30%
Ordinary
488 at £0.01John Ellis
24.40%
Ordinary
244 at £0.01Amanda Haigh
12.20%
Ordinary
244 at £0.01Peter John Gotham
12.20%
Ordinary

Financials

Year2014
Turnover£525,522
Net Worth£199
Cash£21,274
Current Liabilities£65,641

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
12 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(9 pages)
10 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (9 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
23 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (9 pages)
22 March 2012Director's details changed for Peter John Gotham on 1 April 2011 (2 pages)
22 March 2012Director's details changed for Peter John Gotham on 1 April 2011 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
6 October 2011Registered office address changed from Friendly House 52-58 Tabernacle Street London EC2A 4NJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Friendly House 52-58 Tabernacle Street London EC2A 4NJ on 6 October 2011 (1 page)
12 July 2011Change of name notice (2 pages)
12 July 2011Company name changed gotham erskine services LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
6 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Director's details changed for John Morris Ball on 2 February 2010 (2 pages)
2 February 2010Director's details changed for James Alexander Gare on 2 February 2010 (2 pages)
2 February 2010Director's details changed for James Alexander Gare on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Peter Gotham on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Simon David Erskine on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Morris Ball on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Simon David Erskine on 2 February 2010 (2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 February 2010Director's details changed for Peter Gotham on 2 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 April 2009Director appointed james alexander gare (2 pages)
3 March 2009Return made up to 22/01/09; full list of members (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 May 2008Director appointed john andrew jackson ellis (2 pages)
18 April 2008Return made up to 22/01/08; full list of members (6 pages)
18 April 2008S-div (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Memorandum and Articles of Association (8 pages)
8 June 2007Company name changed gotham erskine LIMITED\certificate issued on 08/06/07 (2 pages)
22 January 2007Return made up to 22/01/07; full list of members (3 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 March 2006Return made up to 22/01/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Return made up to 22/01/05; full list of members (8 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Return made up to 22/01/04; full list of members (8 pages)
10 February 2003Return made up to 22/01/03; full list of members (8 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 March 2002Return made up to 22/01/02; full list of members (8 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 January 2001Return made up to 22/01/01; full list of members (8 pages)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
8 February 2000Return made up to 22/01/00; full list of members (9 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
23 June 1999Registered office changed on 23/06/99 from: 25 roman road london E2 0HU (1 page)
23 June 1999Secretary's particulars changed;director's particulars changed (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Ad 26/01/99--------- £ si 19@1=19 £ ic 1/20 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
22 January 1999Incorporation (18 pages)