Company NameGOT The T-Shirt Limited
Company StatusDissolved
Company Number04145227
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarol Ruffell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCompliance Officer
Correspondence Address126 Headley Drive
New Addington
Croydon
CR0 0QG
Director NameMalcolm David Ruffell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleAccountant
Correspondence Address126 Headley Drive
New Addington
Croydon
CR0 0QG
Secretary NameCarol Ruffell
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCompliance Officer
Correspondence Address126 Headley Drive
New Addington
Croydon
CR0 0QG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address99 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 22/01/09; full list of members (4 pages)
28 May 2009Return made up to 22/01/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Return made up to 22/01/08; full list of members (4 pages)
4 February 2009Return made up to 22/01/08; full list of members (4 pages)
3 February 2009Return made up to 22/01/07; full list of members (4 pages)
3 February 2009Return made up to 22/01/07; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 February 2006Return made up to 22/01/06; full list of members (7 pages)
21 February 2006Return made up to 22/01/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 March 2005Return made up to 22/01/05; full list of members (7 pages)
4 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 October 2004Registered office changed on 21/10/04 from: 94 gravel hill addington croydon CR0 5BE (1 page)
21 October 2004Registered office changed on 21/10/04 from: 94 gravel hill addington croydon CR0 5BE (1 page)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 March 2003Return made up to 22/01/03; full list of members (7 pages)
8 March 2003Return made up to 22/01/03; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2002Return made up to 22/01/02; full list of members (6 pages)
30 January 2002Return made up to 22/01/02; full list of members (6 pages)
22 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 February 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (3 pages)
22 January 2001Incorporation (31 pages)