Company NameGosia Limited
Company StatusDissolved
Company Number04566695
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesGosia Travel Limited and Pc Centrum Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Malgorzata Bogumila Oldakowski Pacak
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Jerningham Road
London
SE14 5NQ
Director NameMr Andrzej Zbigniew Pacak
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityPolish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Jerningham Road
New Cross Gate
London
SE14 5NQ
Secretary NameMrs Malgorzata Bogumila Oldakowski Pacak
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Jerningham Road
London
SE14 5NQ
Director NameMr Adam Marek Karol Oldakowski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 06 October 2020)
RoleIt & Business Consultant
Country of ResidenceEngland
Correspondence Address16 Trinity Road
Tooting Bec
London
SW17 7RE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address16 Trinity Road
Tooting Bec
London
SW17 7RE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

21k at £1Malgorzata Bogumila Oldakowski Pacak
100.00%
Ordinary

Financials

Year2014
Net Worth£295,176
Cash£29,850
Current Liabilities£16,085

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 21,000
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 21,000

Statement of capital on 2014-11-13
  • GBP 21,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 21,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 21,000
(3 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 March 2012Appointment of Mr Adam Marek Karol Oldakowski as a director (2 pages)
2 February 2012Annual return made up to 18 October 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16/11/2011 as it was not properly delivered.
(17 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/02/2012.
(6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Company name changed pc centrum LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
30 July 2010Change of name notice (2 pages)
23 July 2010Change of name notice (2 pages)
23 July 2010Company name changed gosia travel LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
17 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Malgorzata Bogumila Oldakowski Pacak on 18 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 May 2009Registered office changed on 25/05/2009 from, 55 princes gate, exhibition road, london, SW7 2PN (1 page)
19 January 2009Return made up to 18/10/08; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 December 2007Return made up to 18/10/07; full list of members (2 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 December 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
21 November 2005Return made up to 18/10/05; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
18 November 2004Return made up to 18/10/04; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
3 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/11/03
(7 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Ad 18/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Director resigned (1 page)
18 October 2002Incorporation (13 pages)