Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Secretary Name | Bruce Anthony Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2011(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 August 2017) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Jovica Bozic |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Zeka House, The Drive Ilfold West Sussex RH14 0TE |
Director Name | Mr Michael Arthur Smart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ranfold Grange Five Oaks Road Slinfold West Sussex RH13 0RL |
Secretary Name | Matthew Keith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bluecoat Pond Christs Hospital West Sussex RH13 0NW |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Matthew Keith Carter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bluecoat Pond Christs Hospital West Sussex RH13 0NW |
Director Name | Michael Paul Hausdoerfer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage Loxwood Billingshurst West Sussex RH14 0SF |
Director Name | Mr John Jeremy Oneill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Barn Shepherds Lane Compton Down Winchester SO21 2AD |
Director Name | Stephen Feigen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Foley Road Claygate Surrey KT10 0LU |
Director Name | Stephen Raymond Russell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rapelands Farm Old Holbrook Horsham West Sussex RH12 4TW |
Secretary Name | Mr Richard Gordon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farm Cottage Heath House Wedmore Somerset BS28 4UG |
Website | gowigroup.co.uk |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gowi Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 2006 | Delivered on: 28 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 June 2006 | Delivered on: 4 July 2006 Satisfied on: 27 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 may 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 May 2005 | Delivered on: 17 May 2005 Satisfied on: 9 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 January 2005 | Delivered on: 18 January 2005 Satisfied on: 9 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 2001 | Delivered on: 6 July 2001 Satisfied on: 1 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 December 2016 | Registered office address changed from Courtlands Parklands Avenue Goring by the Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 30 December 2016 (2 pages) |
22 December 2016 | Declaration of solvency (3 pages) |
22 December 2016 | Appointment of a voluntary liquidator (1 page) |
22 December 2016 | Resolutions
|
16 December 2016 | Termination of appointment of Stephen Raymond Russell as a director on 5 December 2016 (2 pages) |
8 December 2016 | Satisfaction of charge 5 in full (4 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 January 2012 | Termination of appointment of Richard Hall as a secretary (2 pages) |
4 January 2012 | Appointment of Bruce Anthony Morrison as a secretary (3 pages) |
9 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
9 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 December 2010 (9 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 December 2009 | Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages) |
8 September 2009 | Return made up to 06/07/09; full list of members (3 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 July 2009 | Return made up to 06/07/08; full list of members (3 pages) |
15 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members
|
19 July 2007 | Director resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 84-86 regent street london W1B 5RR (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 September 2006 | Resolutions
|
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: stirling house 6 college court regent circus swindon wiltshire SN1 1PZ (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 06/07/05; full list of members (6 pages) |
2 June 2005 | New director appointed (3 pages) |
23 May 2005 | Director resigned (1 page) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
18 January 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 August 2004 | Return made up to 06/07/04; full list of members (5 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: atlantic house jengers mead billingshurst west sussex RH14 9PB (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 August 2002 | Return made up to 06/07/02; no change of members (4 pages) |
16 August 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (5 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 5 glebe way wisborough green billingshurst west sussex RH14 0EA (1 page) |
27 February 2001 | Secretary resigned (1 page) |
6 July 2000 | Incorporation (19 pages) |