Company NameGustat Limited
Company StatusDissolved
Company Number04630196
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMark Peter Christopher Rackham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleTreasury Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressParkside 39 Park Lane East
Reigate
Surrey
RH2 8HW
Director NameChristopher Alan Lennan Purnell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGarthside
Rockshaw Road
Redhill
Surrey
RH1 3DB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2009)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C.a. Purnell
50.00%
Ordinary
1 at £1M. Rackham
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,905
Cash£2,295
Current Liabilities£1,385

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
14 February 2014Termination of appointment of Christopher Lennan Purnell as a director (1 page)
14 February 2014Termination of appointment of Christopher Lennan Purnell as a director (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Director's details changed for Christopher Alan Lennan Purnell on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Christopher Alan Lennan Purnell on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Christopher Alan Lennan Purnell on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 07/01/09; full list of members (3 pages)
26 March 2009Return made up to 07/01/09; full list of members (3 pages)
26 March 2009Appointment terminated secretary turner hampton secretaries LIMITED (1 page)
26 March 2009Appointment terminated secretary turner hampton secretaries LIMITED (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Registered office changed on 17/12/2008 from turner hampton 22 chertsey road woking GU21 5AB (1 page)
17 December 2008Registered office changed on 17/12/2008 from turner hampton 22 chertsey road woking GU21 5AB (1 page)
7 March 2008Return made up to 07/01/08; full list of members (3 pages)
7 March 2008Return made up to 07/01/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
3 January 2008Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (3 pages)
3 January 2008Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
19 January 2007Return made up to 07/01/07; full list of members (2 pages)
19 January 2007Return made up to 07/01/07; full list of members (2 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 07/01/06; full list of members (2 pages)
17 January 2006Return made up to 07/01/06; full list of members (2 pages)
14 January 2005Return made up to 07/01/05; full list of members (6 pages)
14 January 2005Return made up to 07/01/05; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 April 2004Return made up to 07/01/04; full list of members (6 pages)
8 April 2004Return made up to 07/01/04; full list of members (6 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
7 January 2003Incorporation (12 pages)
7 January 2003Incorporation (12 pages)