Company NameGoggletech Limited
Company StatusDissolved
Company Number05503885
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lee Goggin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Scotts Avenue
Sunbury On Thames
Middlesex
TW16 7HY
Director NameMrs Hiromi Goggin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed21 September 2006(1 year, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 08 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Scotts Avenue
Sunbury On Thames
Middlesex
TW16 7HY
Secretary NameHiromi Goggin
NationalityJapanese
StatusClosed
Appointed21 September 2006(1 year, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 08 March 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Scotts Avenue
Sunbury On Thames
Middlesex
TW16 7HY
Secretary NamePk Cosec Services Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressNothumberland House
15 Petersham Road
Richmond
Surrey
TW10 6TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address191-193 High Street
Hampton Hill
Hampton
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55 at £1Lee Goggin
55.00%
Ordinary
45 at £1Hiromi Goggin
45.00%
Ordinary

Financials

Year2014
Net Worth£194,002
Cash£16,281
Current Liabilities£25,972

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 January 2019Director's details changed for Mr Lee Goggin on 28 January 2019 (2 pages)
28 January 2019Director's details changed for Mrs Hiromi Goggin on 28 January 2019 (2 pages)
28 January 2019Secretary's details changed for Hiromi Goggin on 28 January 2019 (1 page)
14 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page)
26 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 September 2015Director's details changed for Mr Lee Elwood Goggin on 1 April 2015 (2 pages)
10 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Director's details changed for Hiromi Goggin on 1 April 2015 (2 pages)
10 September 2015Secretary's details changed for Hiromi Goggin on 1 April 2015 (1 page)
10 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Director's details changed for Hiromi Goggin on 1 April 2015 (2 pages)
10 September 2015Director's details changed for Hiromi Goggin on 1 April 2015 (2 pages)
10 September 2015Secretary's details changed for Hiromi Goggin on 1 April 2015 (1 page)
10 September 2015Director's details changed for Mr Lee Elwood Goggin on 1 April 2015 (2 pages)
10 September 2015Secretary's details changed for Hiromi Goggin on 1 April 2015 (1 page)
10 September 2015Director's details changed for Mr Lee Elwood Goggin on 1 April 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 November 2014Registered office address changed from 8 Park Road Hampton Hill Hampton Middlesex TW12 1HB to 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 8 Park Road Hampton Hill Hampton Middlesex TW12 1HB to 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 8 Park Road Hampton Hill Hampton Middlesex TW12 1HB to 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG on 7 November 2014 (1 page)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Director's details changed for Lee Elwood Goggin on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Lee Elwood Goggin on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Hiromi Goggin on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Hiromi Goggin on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Hiromi Goggin on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Lee Elwood Goggin on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 08/07/09; full list of members (4 pages)
21 August 2009Return made up to 08/07/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 08/07/08; full list of members (4 pages)
11 December 2008Return made up to 08/07/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2008Prev sho from 31/07/2007 to 31/03/2007 (1 page)
3 March 2008Prev sho from 31/07/2007 to 31/03/2007 (1 page)
13 August 2007Return made up to 08/07/07; full list of members (2 pages)
13 August 2007Return made up to 08/07/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Ad 15/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2006Ad 15/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006Return made up to 08/07/06; full list of members (6 pages)
31 August 2006Return made up to 08/07/06; full list of members (6 pages)
3 July 2006Registered office changed on 03/07/06 from: 15 the green richmond surrey TW9 1PX (1 page)
3 July 2006Registered office changed on 03/07/06 from: 15 the green richmond surrey TW9 1PX (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Incorporation (17 pages)
8 July 2005Incorporation (17 pages)
8 July 2005Secretary resigned (1 page)