Company NameGomark Communications Limited
DirectorsTimothy Scott Kelleher and Naim Robert Saleh
Company StatusDissolved
Company Number03958426
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Previous NameGomark.com Limited

Business Activity

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

Directors

Director NameTimothy Scott Kelleher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2000(4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressGround Floor
6 Wilton Crescent
London
SW1X 8RN
Director NameNaim Robert Saleh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2000(7 months after company formation)
Appointment Duration23 years, 6 months
RoleChairman
Correspondence Address99 Cadogan Gardens
London
SW3 2RF
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed10 July 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 9 months
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 June

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
21 June 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 200 aldersgate street london EC1A 4HH (1 page)
20 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2002Appointment of a voluntary liquidator (1 page)
13 May 2002Statement of affairs (7 pages)
19 January 2002Particulars of mortgage/charge (8 pages)
11 January 2002Particulars of mortgage/charge (7 pages)
12 December 2001New secretary appointed (2 pages)
4 December 2001Ad 28/09/01--------- £ si 100000@1=100000 £ ic 375000/475000 (2 pages)
27 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001Nc inc already adjusted 28/09/01 (1 page)
16 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2001Company name changed gomark.com LIMITED\certificate issued on 19/07/01 (3 pages)
1 May 2001Ad 18/10/00--------- £ si 25000@1=25000 £ ic 350000/375000 (2 pages)
1 May 2001Return made up to 28/03/01; full list of members (6 pages)
1 May 2001£ nc 100/375000 18/10/00 (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 May 2001Ad 18/10/00--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
16 November 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Accounting reference date extended from 31/03/01 to 01/06/01 (1 page)
9 August 2000Director resigned (1 page)
28 March 2000Incorporation (24 pages)