Company NameGomad 2000 Limited
Company StatusDissolved
Company Number03976605
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameLeonard Charles Taylor
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFoxfields 57 Little Green Lane
Chertsey
Surrey
KT16 9PS
Secretary NameMary Taylor
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFoxfields 57 Little Green Lane
Chertsey
Surrey
KT16 9PS
Director NameMrs Kathryn Mary Francis Notter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Almners Road
Lyne
Chertsey
Surrey
KT16 0BH
Director NameSpeedy Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressBeacon House Pyrford Road
West Byfleet
Surrey
KT14 6LD

Location

Registered Address2 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Leonard Charles Taylor
50.00%
Ordinary
1 at £1Mary Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£9,102
Cash£11,234
Current Liabilities£3,209

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
2 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(5 pages)
26 February 2013Appointment of Mrs Kathryn Mary Francis Notter as a director on 1 February 2013 (2 pages)
26 February 2013Appointment of Mrs Kathryn Mary Francis Notter as a director on 1 February 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Return made up to 19/04/08; full list of members (3 pages)
27 April 2007Return made up to 19/04/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
16 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
15 May 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
29 April 2004Return made up to 19/04/04; full list of members (5 pages)
10 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
27 May 2003Return made up to 19/04/03; full list of members (5 pages)
17 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 June 2002Return made up to 19/04/02; full list of members (5 pages)
21 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
24 May 2001Director resigned (1 page)
24 May 2001Return made up to 19/04/01; full list of members (5 pages)
19 April 2000Incorporation (25 pages)