Company NameGoobjoog Information Centre
Company StatusDissolved
Company Number05101899
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2004(20 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAbdulfatah Mohamed Alhadi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(1 year after company formation)
Appointment Duration11 years, 1 month (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74b Ilford Lane
Ilford
Essex
IG1 2LA
Director NameMr Mohamed Al-Amin Mohamed Al-Hadi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(7 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address326 High Road
Ilford
Essex
IG1 1QP
Director NameMr Abdihakim Mohamed Moalim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Lancefield Street
London
W10 4NZ
Secretary NameMr Abdulkadir Abdi Warsame
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lansdowne Grove
London
NW10 1PR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address326 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£105
Cash£105

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 14 April 2015 no member list (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Termination of appointment of Abdulkadir Warsame as a secretary (1 page)
30 April 2014Annual return made up to 14 April 2014 no member list (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 14 April 2013 no member list (3 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 April 2012Secretary's details changed for Abdulkadir Abdi Warsame on 12 April 2012 (2 pages)
29 April 2012Registered office address changed from C/O Mohamed Al-Amin Al-Hadi 326 High Road Ilford Essex IG1 1QP United Kingdom on 29 April 2012 (1 page)
29 April 2012Annual return made up to 14 April 2012 no member list (3 pages)
29 April 2012Registered office address changed from C/O a Warsame 12 Barnsbury Road London N1 0HB England on 29 April 2012 (1 page)
29 April 2012Appointment of Mr Mohamed Al-Amin Mohamed Al-Hadi as a director (2 pages)
19 April 2012Termination of appointment of Abdihakim Moalim as a director (1 page)
14 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
21 April 2011Annual return made up to 14 April 2011 no member list (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 May 2010Director's details changed for Abdulfatah Mohamed Alhadi on 12 January 2010 (2 pages)
8 May 2010Annual return made up to 14 April 2010 no member list (3 pages)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 April 2010Registered office address changed from C/O a Warsame 12 Barnsbury Road London N1 0HB England on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 85 St Anns Road London N15 6NJ on 12 April 2010 (1 page)
26 June 2009Annual return made up to 14/04/09 (2 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 May 2008Annual return made up to 14/04/08 (2 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 June 2007Secretary's particulars changed (1 page)
15 June 2007Annual return made up to 14/04/07 (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Annual return made up to 14/04/06 (2 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 May 2005Annual return made up to 14/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005New director appointed (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
23 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2004Registered office changed on 23/04/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (12 pages)