Company NameGomyl (UK) Limited
Company StatusDissolved
Company Number04647623
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Christopher John Coole
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Brookmead Way
Orpington
BR5 2BQ
Director NameMr John Philip Coole
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Brookmead Way
Orpington
BR5 2BQ
Secretary NameMr Christopher John Coole
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Brookmead Way
Orpington
BR5 2BQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address35 Brookmead Way
Orpington
BR5 2BQ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

1 at £1Christopher John Coole
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Director's details changed for Mr John Philip Coole on 31 July 2013 (2 pages)
7 February 2014Secretary's details changed for Mr Christopher John Coole on 31 July 2013 (1 page)
7 February 2014Registered office address changed from the Old Mill Bexley High Street Bexley Kent DA5 1JX England on 7 February 2014 (1 page)
7 February 2014Director's details changed for Christopher John Coole on 31 July 2013 (2 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Registered office address changed from the Old Mill Bexley High Street Bexley Kent DA5 1JX England on 7 February 2014 (1 page)
7 February 2014Director's details changed for Christopher John Coole on 31 July 2013 (2 pages)
7 February 2014Director's details changed for Mr John Philip Coole on 31 July 2013 (2 pages)
7 February 2014Secretary's details changed for Mr Christopher John Coole on 31 July 2013 (1 page)
7 February 2014Registered office address changed from the Old Mill Bexley High Street Bexley Kent DA5 1JX England on 7 February 2014 (1 page)
6 February 2014Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 3 Homewood Crescent Chislehurst Kent BR7 6PS on 6 February 2014 (1 page)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2010Secretary's details changed for Christopher John Coole on 1 December 2009 (1 page)
3 February 2010Director's details changed for Christopher John Coole on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Christopher John Coole on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Christopher John Coole on 1 December 2009 (2 pages)
3 February 2010Secretary's details changed for Christopher John Coole on 1 December 2009 (1 page)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Christopher John Coole on 1 December 2009 (1 page)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: brookland house 5 willow grove chislehurst kent BR7 5BN (1 page)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: brookland house 5 willow grove chislehurst kent BR7 5BN (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 March 2007Return made up to 24/01/07; full list of members (2 pages)
27 March 2007Return made up to 24/01/07; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2006Return made up to 24/01/06; full list of members (2 pages)
30 January 2006Return made up to 24/01/06; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 April 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 February 2005Registered office changed on 09/02/05 from: 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
9 February 2005Registered office changed on 09/02/05 from: 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
17 February 2004Return made up to 24/01/04; full list of members (7 pages)
17 February 2004Return made up to 24/01/04; full list of members (7 pages)
5 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 April 2003Registered office changed on 18/04/03 from: 280 grays inn road london WC1X 8EB (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (1 page)
18 April 2003New secretary appointed;new director appointed (1 page)
18 April 2003New director appointed (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed;new director appointed (1 page)
18 April 2003Registered office changed on 18/04/03 from: 280 grays inn road london WC1X 8EB (1 page)
24 January 2003Incorporation (17 pages)
24 January 2003Incorporation (17 pages)