Company NameGobstopper Ltd
Company StatusDissolved
Company Number05008325
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Daniel Spraggon
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Secretary NameSally Spraggon
NationalityBritish
StatusClosed
Appointed21 January 2004(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address2 The Sheilings
Emerson Park
Hornchurch
Essex
RM11 2QD
Secretary NameJohn Michael Rooney
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Beckinsale Grove
Crownhill
Milton Keynes
Buckinghamshire
MK8 0DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(4 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(4 pages)
12 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 12 January 2010 (1 page)
12 January 2010Director's details changed for Daniel Spraggon on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Daniel Spraggon on 11 January 2010 (2 pages)
21 September 2009Registered office changed on 21/09/2009 from 186 high street winslow bucks MK18 3DQ (1 page)
21 September 2009Registered office changed on 21/09/2009 from 186 high street winslow bucks MK18 3DQ (1 page)
15 April 2009Return made up to 07/01/09; full list of members (3 pages)
15 April 2009Return made up to 07/01/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
6 March 2008Return made up to 07/01/08; full list of members (3 pages)
6 March 2008Return made up to 07/01/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
29 May 2007Return made up to 07/01/07; full list of members (2 pages)
29 May 2007Return made up to 07/01/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 07/01/06; full list of members (2 pages)
8 February 2006Return made up to 07/01/06; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 07/01/05; full list of members (6 pages)
10 February 2005Return made up to 07/01/05; full list of members (6 pages)
18 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (17 pages)
7 January 2004Incorporation (17 pages)