Company NameGotham Angels Limited
Company StatusDissolved
Company Number03843333
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKate Nancy Keene
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressElmcroft
Bury Road
Seward Stonebury
London
E4 7QL
Director NameSara Louise Maragh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Anson Road
London
N7 0RD
Secretary NameKate Nancy Keene
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressElmcroft
Bury Road
Seward Stonebury
London
E4 7QL
Secretary Name470 Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address5
Fairmile
Henley On Thames
Oxfordshire
RG9 2JR

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£226,138
Gross Profit£112,204
Net Worth-£152,669
Cash£8,652
Current Liabilities£340,015

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
29 April 2005Receiver ceasing to act (1 page)
29 April 2005Receiver's abstract of receipts and payments (2 pages)
9 June 2004Receiver's abstract of receipts and payments (2 pages)
25 March 2004Administrative Receiver's report (12 pages)
2 October 2003Statement of Affairs in administrative receivership following report to creditors (17 pages)
19 June 2003Appointment of receiver/manager (1 page)
8 June 2003Registered office changed on 08/06/03 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
3 October 2002Return made up to 17/09/02; full list of members (7 pages)
2 October 2002Full accounts made up to 31 July 2001 (12 pages)
18 October 2001Return made up to 17/09/01; full list of members (5 pages)
17 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
2 October 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
17 July 2001Delivery ext'd 3 mth 28/02/01 (1 page)
17 July 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Return made up to 17/09/00; full list of members (7 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (5 pages)
28 October 1999Secretary resigned (1 page)
17 September 1999Incorporation (18 pages)