Company NameGOOT Limited
Company StatusDissolved
Company Number04704628
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Roberts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(1 day after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2019)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameJohn Charles Henry Mirow
NationalityBritish
StatusClosed
Appointed21 March 2003(1 day after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2019)
RoleTax Consultant
Correspondence Address13 Kingsley Avenue
Banstead Village
Surrey
SM7 2JH
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Robert James Roberts
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
5 February 2016Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016 (1 page)
5 December 2015Director's details changed for Mr Robert James Roberts on 30 November 2015 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
20 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
24 January 2014Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Robert James Roberts on 12 December 2013 (3 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Robert James Roberts on 12 March 2012 (2 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Robert James Roberts on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Return made up to 20/03/08; no change of members (6 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 March 2007Return made up to 20/03/07; full list of members (6 pages)
14 June 2006Return made up to 20/03/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 November 2005Director's particulars changed (1 page)
8 April 2005Return made up to 20/03/05; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2003New director appointed (3 pages)
31 March 2003Registered office changed on 31/03/03 from: third floor 55 gower street london WC1E 6HQ (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
20 March 2003Incorporation (15 pages)