Company NameGosure Limited
Company StatusDissolved
Company Number03817260
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew McArthur Holman-West
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(4 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 27 March 2018)
RoleDircector
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Royal Exchange
London
EC3V 3LN
Director NameSelim Damian Cavanagh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleSales & Marketing
Correspondence Address125 Southfleet
Malden Road
London
NW5 4DH
Director NameMr Hamish Timothy Warren Janson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonghope
Newton Valence
Alton
Hampshire
GU34 3RB
Director NameJohn Bryan Ralph Warburton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleManaging
Correspondence Address129 Barnett Wood Lane
Ashtead
Surrey
KT21 2LR
Secretary NameMr Hugh Fleming
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaylands
Longcot
Faringdon
Oxfordshire
SN7 7TW
Secretary NameMr Andrew George Smith
NationalityBritish
StatusResigned
Appointed07 July 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameMr John Anthony Blakemore
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 September 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressFlat 26 24 Wapping Wall
London
E1W 3SE
Secretary NameMr Graham Hodgson
NationalityEnglish
StatusResigned
Appointed01 September 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLondon Underwriting Centre 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteholmans.co.uk

Location

Registered Address1st Floor Royal Exchange
London
EC3V 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

2 at £1John Holman Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
7 August 2017Change of details for John Holman Holdings Limited as a person with significant control on 8 August 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
21 July 2016Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016 (1 page)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
18 July 2011Termination of appointment of Graham Hodgson as a secretary (1 page)
22 March 2011Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 22 March 2011 (1 page)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Mcarthur Holman on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Graham Hodgson on 22 October 2009 (1 page)
14 September 2009Secretary appointed mr graham hodgson (1 page)
14 September 2009Appointment terminated secretary john blakemore (1 page)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from ibex house 42-47 minories london EC3N 1DY (1 page)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
26 August 2008Return made up to 30/07/08; full list of members (3 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
16 August 2007Return made up to 30/07/07; full list of members (2 pages)
15 May 2007Auditor's resignation (1 page)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 July 2005Return made up to 30/07/05; full list of members (6 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
21 October 2004Return made up to 30/07/03; full list of members (7 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Return made up to 30/07/04; full list of members (7 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 22 hans place london SW1X 0EP (1 page)
6 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 September 2002Return made up to 30/07/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 30/07/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 March 2000 (6 pages)
16 August 2000Return made up to 30/07/00; full list of members (6 pages)
1 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
29 October 1999Registered office changed on 29/10/99 from: 22 hans place london SW1X 0EP (1 page)
12 October 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (16 pages)