Company NameGomon Services Limited
Company StatusDissolved
Company Number04435344
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameNetsensors Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameMrs Catherine Mary Money
NationalityBritish
StatusClosed
Appointed22 May 2002(1 week, 5 days after company formation)
Appointment Duration8 years, 5 months (closed 09 November 2010)
RoleCompany Director
Correspondence AddressBiddles Farm
Chobham
Woking
Surrey
GU24 8SW
Director NameDr Sean Gough
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed27 May 2002(2 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 09 November 2010)
RoleSales Director
Correspondence Address29 Rue Du Pere Corentin
Paris
75014
Foreign
Director NameMrs Catherine Mary Money
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressBiddles Farm
Chobham
Woking
Surrey
GU24 8SW
Director NameJames Edward De Bourbel Money
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 26 December 2002)
RoleSolicitor
Correspondence AddressBiddles Farm
Windlesham Road Chobham
Woking
Surrey
GU24 8SW
Director NameDonald Thomas Fujihira
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(10 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 16 May 2010)
RoleAttorney
Correspondence Address1199 Park Avenue
Apt 7b
Ny-10128
New York
United States
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1st Floor Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£10,558
Gross Profit£8,570
Net Worth£4,807
Cash£370,765
Current Liabilities£366,039

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (3 pages)
14 July 2010Application to strike the company off the register (3 pages)
18 June 2010Termination of appointment of Donald Fujihira as a director (1 page)
18 June 2010Termination of appointment of Donald Fujihira as a director (1 page)
11 February 2010Termination of appointment of Catherine Money as a director (2 pages)
11 February 2010Termination of appointment of Catherine Money as a director (2 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
30 September 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
18 May 2009Director's Change of Particulars / sean gough / 31/12/2008 / HouseName/Number was: , now: 29; Street was: 24 rue du pere corentin, now: rue du pere corentin (1 page)
18 May 2009Director's change of particulars / sean gough / 31/12/2008 (1 page)
5 February 2009Company name changed netsensors LIMITED\certificate issued on 06/02/09 (2 pages)
5 February 2009Company name changed netsensors LIMITED\certificate issued on 06/02/09 (2 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
18 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
18 September 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
12 May 2006Return made up to 10/05/06; full list of members (3 pages)
12 May 2006Return made up to 10/05/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page)
13 April 2006Registered office changed on 13/04/06 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page)
28 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
28 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
18 May 2005Return made up to 10/05/05; full list of members (3 pages)
18 May 2005Return made up to 10/05/05; full list of members (3 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
20 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 10/05/04; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
21 November 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
14 November 2003£ nc 100/1000 21/10/03 (1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003£ nc 100/1000 21/10/03 (1 page)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
23 May 2003Return made up to 10/05/03; full list of members (7 pages)
23 May 2003Return made up to 10/05/03; full list of members (7 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
25 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
25 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New director appointed (2 pages)
21 June 2002Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 May 2002Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 May 2002Incorporation (15 pages)
10 May 2002Incorporation (15 pages)