Company NameGullfoss Ltd.
Company StatusDissolved
Company Number04023995
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)
Dissolution Date2 February 2021 (3 years, 1 month ago)
Previous NameHexagore Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIsabelle Renee Jeanne Mountain
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed09 January 2014(13 years, 6 months after company formation)
Appointment Duration7 years (closed 02 February 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Cote De La Croix Rouge
Equemauville
France
Director NameMr Francis Robert Edmund Mountain
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPavillon De La Reine
Cote De La Croix Rouge
Equemauville
14600
France
Secretary NameMr Daniel Jeremy Mountain
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Cunningham Avenue
St Albans
Hertfordshire
AL1 1JJ
Director NameMr Daniel Jeremy Mountain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cunningham Avenue
St Albans
Hertfordshire
AL1 1JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Hexagore Sarl
60.61%
Ordinary
65 at £1Hexagore Sarl
39.39%
Ordinary B

Financials

Year2014
Net Worth£2,148,149
Cash£365,536
Current Liabilities£66,535

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 June

Filing History

2 February 2021Final Gazette dissolved following liquidation (1 page)
2 November 2020Return of final meeting in a members' voluntary winding up (13 pages)
8 September 2020Liquidators' statement of receipts and payments to 21 July 2020 (12 pages)
31 December 2019Liquidators' statement of receipts and payments to 21 July 2019 (12 pages)
26 August 2018Liquidators' statement of receipts and payments to 21 July 2018 (12 pages)
11 August 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 August 2017 (2 pages)
9 August 2017Appointment of a voluntary liquidator (1 page)
9 August 2017Appointment of a voluntary liquidator (1 page)
9 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-22
(1 page)
9 August 2017Declaration of solvency (5 pages)
9 August 2017Declaration of solvency (5 pages)
9 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-22
(1 page)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
19 December 2016Termination of appointment of Francis Robert Edmund Mountain as a director on 18 June 2014 (1 page)
19 December 2016Termination of appointment of Francis Robert Edmund Mountain as a director on 18 June 2014 (1 page)
1 November 2016Director's details changed (2 pages)
1 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-01
  • GBP 165
(7 pages)
1 November 2016Secretary's details changed (1 page)
1 November 2016Secretary's details changed (1 page)
1 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-01
  • GBP 165
(7 pages)
1 November 2016Director's details changed (2 pages)
31 October 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 October 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 June 2016Director's details changed for Isabelle Renee Jeanne Mountain on 15 June 2016 (2 pages)
16 June 2016Director's details changed for Isabelle Renee Jeanne Mountain on 15 June 2016 (2 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Termination of appointment of Daniel Jeremy Mountain as a secretary on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Daniel Jeremy Mountain as a secretary on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Daniel Jeremy Mountain as a director on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Daniel Jeremy Mountain as a director on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Daniel Jeremy Mountain as a secretary on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Daniel Jeremy Mountain as a director on 5 October 2015 (2 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 165
(6 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 165
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 165
(7 pages)
1 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 165
(7 pages)
25 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
25 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
22 April 2014Registered office address changed from 6 Breams Building London EC4A 1QL on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 6 Breams Building London EC4A 1QL on 22 April 2014 (1 page)
25 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
25 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
22 January 2014Appointment of Daniel Jeremy Mountain as a director (3 pages)
22 January 2014Appointment of Isabelle Renee Jeanne Mountain as a director (3 pages)
22 January 2014Appointment of Isabelle Renee Jeanne Mountain as a director (3 pages)
22 January 2014Appointment of Daniel Jeremy Mountain as a director (3 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
23 June 2011Statement of company's objects (1 page)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 June 2011Statement of company's objects (1 page)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Francis Robert Mountain on 29 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Francis Robert Mountain on 29 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 August 2009Return made up to 29/06/09; full list of members (3 pages)
20 August 2009Return made up to 29/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 July 2007Return made up to 29/06/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 29/06/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 August 2006Return made up to 29/06/06; full list of members (2 pages)
18 August 2006Return made up to 29/06/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
7 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 September 2004Ad 30/06/04--------- £ si 65@1=65 £ ic 100/165 (2 pages)
6 September 2004Ad 30/06/04--------- £ si 65@1=65 £ ic 100/165 (2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2004Memorandum and Articles of Association (14 pages)
19 August 2004Memorandum and Articles of Association (14 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 July 2003Return made up to 29/06/03; full list of members (6 pages)
11 July 2003Return made up to 29/06/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 December 2002Company name changed hexagore LTD\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed hexagore LTD\certificate issued on 09/12/02 (2 pages)
29 June 2002Return made up to 29/06/02; full list of members (6 pages)
29 June 2002Return made up to 29/06/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 August 2001Return made up to 29/06/01; full list of members (6 pages)
8 August 2001Return made up to 29/06/01; full list of members (6 pages)
25 October 2000Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2000Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
29 June 2000Incorporation (17 pages)
29 June 2000Incorporation (17 pages)