Company NameGorilla Ice Tea Limited
Company StatusDissolved
Company Number05498616
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameChild's Eye View Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJustin Matthew Dominic Obrien
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RolePsychologist
Correspondence Address1 The Cottages, East Street
Hambledon
Hampshire
PO7 4RX
Director NameDr Janine Veronique Spencer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RolePhychologist
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages, East Street
Hambledon
Hampshire
PO7 4RX
Secretary NameDr Janine Veronique Spencer
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RolePhychologist
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages, East Street
Hambledon
Hampshire
PO7 4RX

Location

Registered Address2 Fauna Close
Stanmore
HA7 4PX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Dr Janine Veronique Spencer
50.00%
Ordinary
50 at £1Justin Matthew Dominic O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,709
Cash£3,489
Current Liabilities£9,408

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
14 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 April 2018Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 2 Fauna Close Stanmore HA7 4PX on 9 April 2018 (1 page)
9 August 2017Director's details changed for Justin Matthew Dominic Obrien on 1 July 2017 (2 pages)
9 August 2017Change of details for Dr Janine Veronique Spencer as a person with significant control on 1 July 2017 (2 pages)
9 August 2017Change of details for Dr Janine Veronique Spencer as a person with significant control on 1 July 2017 (2 pages)
9 August 2017Change of details for Justin Matthew Dominic O'brien as a person with significant control on 1 July 2017 (2 pages)
9 August 2017Change of details for Justin Matthew Dominic O'brien as a person with significant control on 1 July 2017 (2 pages)
9 August 2017Change of details for Justin Matthew Dominic O'brien as a person with significant control on 1 July 2017 (2 pages)
9 August 2017Director's details changed for Justin Matthew Dominic Obrien on 1 July 2017 (2 pages)
9 August 2017Director's details changed for Justin Matthew Dominic Obrien on 1 July 2017 (2 pages)
9 August 2017Change of details for Justin Matthew Dominic O'brien as a person with significant control on 1 July 2017 (2 pages)
9 August 2017Director's details changed for Justin Matthew Dominic Obrien on 1 July 2017 (2 pages)
8 August 2017Director's details changed for Dr Janine Veronique Spencer on 1 July 2017 (2 pages)
8 August 2017Change of details for Dr Janine Veronique Spencer as a person with significant control on 1 July 2017 (2 pages)
8 August 2017Secretary's details changed for Dr Janine Veronique Spencer on 1 July 2017 (1 page)
8 August 2017Director's details changed for Dr Janine Veronique Spencer on 1 July 2017 (2 pages)
8 August 2017Change of details for Dr Janine Veronique Spencer as a person with significant control on 1 July 2017 (2 pages)
8 August 2017Secretary's details changed for Dr Janine Veronique Spencer on 1 July 2017 (1 page)
8 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
8 August 2017Director's details changed for Dr Janine Veronique Spencer on 1 July 2017 (2 pages)
8 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
8 August 2017Director's details changed for Dr Janine Veronique Spencer on 1 July 2017 (2 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 August 2009Return made up to 04/07/09; full list of members (4 pages)
25 August 2009Return made up to 04/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 04/07/08; full list of members (4 pages)
25 July 2008Return made up to 04/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2007Return made up to 04/07/07; full list of members (2 pages)
24 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 August 2006Return made up to 04/07/06; full list of members (2 pages)
25 August 2006Return made up to 04/07/06; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 22 chantry close harrow middlesex HA3 9QZ (1 page)
1 June 2006Registered office changed on 01/06/06 from: 22 chantry close harrow middlesex HA3 9QZ (1 page)
4 July 2005Incorporation (22 pages)
4 July 2005Incorporation (22 pages)