Company NameGoromantic Limited
Company StatusDissolved
Company Number03899016
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Sabine Siedenburg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleAd Account Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
49 Aldridge Road Villas
London
W11 1BN
Secretary NameNadeem Choudry
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat F 10 Barnsbury Terrace
London
N1 1JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 3,49 Aldridge Road Villas
London
W11 1BN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,245
Cash£25,141
Current Liabilities£2,256

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 June 2002Return made up to 23/12/01; full list of members (10 pages)
27 September 2001Ad 31/08/01--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Return made up to 23/12/00; full list of members (9 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 2001Ad 14/12/00--------- £ si 68999@1=68999 £ ic 1/69000 (4 pages)
8 January 2001Nc inc already adjusted 14/12/00 (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: flat 3 49 aldridge road villas london W11 1BN (1 page)
23 December 1999Incorporation (17 pages)