Company NameMatthew Gough Limited
Company StatusDissolved
Company Number05473254
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew Laurence Gough
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleRe Recording Mixer
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameS W Corporate Services Limited (Corporation)
StatusClosed
Appointed06 August 2012(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 17 April 2018)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
Woolwich
London
SE18 6SS
Secretary NameMr Jasvinderpal Singh Matharu
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Gates 157 Queens Road
Weybridge
Surrey
KT13 0AD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.matthewgough.com
Telephone07 733262604
Telephone regionMobile

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Matthew Laurence Gough
100.00%
Ordinary

Financials

Year2014
Net Worth£654
Cash£10,043
Current Liabilities£13,173

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Director's details changed for Matthew Laurence Gough on 7 June 2015 (2 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Director's details changed for Matthew Laurence Gough on 7 June 2015 (2 pages)
30 June 2015Director's details changed for Matthew Laurence Gough on 7 June 2015 (2 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 September 2012Appointment of S W Corporate Services Limited as a secretary (2 pages)
12 September 2012Appointment of S W Corporate Services Limited as a secretary (2 pages)
11 September 2012Termination of appointment of Jasvinderpal Matharu as a secretary (1 page)
11 September 2012Termination of appointment of Jasvinderpal Matharu as a secretary (1 page)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from C/O Jazz Matharu Oakgates 157 Queens Road Weybridge Surrey KT13 0AD on 17 May 2012 (1 page)
17 May 2012Registered office address changed from C/O Jazz Matharu Oakgates 157 Queens Road Weybridge Surrey KT13 0AD on 17 May 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
20 May 2010Registered office address changed from 24 Manor Lane Terrace London SE13 5QL United Kingdom on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 24 Manor Lane Terrace London SE13 5QL United Kingdom on 20 May 2010 (1 page)
19 May 2010Director's details changed for Matthew Laurence Gough on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Matthew Laurence Gough on 19 May 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 August 2009Return made up to 07/06/09; full list of members (3 pages)
1 August 2009Return made up to 07/06/09; full list of members (3 pages)
16 December 2008Director's change of particulars / matthew gough / 08/12/2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from top flat 15 church terrace london SE13 5BTSE13 5BT (1 page)
16 December 2008Registered office changed on 16/12/2008 from top flat 15 church terrace london SE13 5BTSE13 5BT (1 page)
16 December 2008Director's change of particulars / matthew gough / 08/12/2008 (1 page)
14 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
27 October 2008Registered office changed on 27/10/2008 from 24 manor lane terrace london SE13 5QL united kingdom (1 page)
27 October 2008Registered office changed on 27/10/2008 from 24 manor lane terrace london SE13 5QL united kingdom (1 page)
24 October 2008Registered office changed on 24/10/2008 from top flat 15 church terrace blackheath london SE13 5BT (1 page)
24 October 2008Registered office changed on 24/10/2008 from top flat 15 church terrace blackheath london SE13 5BT (1 page)
25 July 2008Return made up to 07/06/08; full list of members (3 pages)
25 July 2008Return made up to 07/06/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 August 2007Return made up to 07/06/07; full list of members (2 pages)
21 August 2007Return made up to 07/06/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 April 2007Ad 06/06/05--------- £ si 2@1 (2 pages)
3 April 2007Ad 06/06/05--------- £ si 2@1 (2 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Registered office changed on 06/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Director resigned (1 page)
7 June 2005Incorporation (12 pages)
7 June 2005Incorporation (12 pages)