Company NameGostar Resources Ltd
Company StatusDissolved
Company Number05731180
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Philip Goss
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameMr Philip Goss
NationalityBritish
StatusClosed
Appointed01 April 2009(3 years after company formation)
Appointment Duration9 years (closed 24 April 2018)
RoleComp Sec
Country of ResidenceEngland
Correspondence Address3 Naseby Road
Corby
NN17 2PB
Director NameAngela Pennock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleNurse
Correspondence Address5 Marlpit Lane
Coulsdon
CR5 2HF
Secretary NameDavid Pennock
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Marlpit Lane
Coulsdon
CR5 2HF

Location

Registered AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Mr Philip Goss
100.00%
Ordinary

Financials

Year2014
Turnover£34,720
Net Worth£586
Cash£219
Current Liabilities£479

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(3 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(3 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(3 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Philip Goss on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 April 2013Director's details changed for Philip Goss on 5 April 2013 (2 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from 3 Naseby Road Corby Northants NN17 2PB on 11 August 2011 (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Philip Goss on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Philip Goss on 1 October 2009 (2 pages)
10 September 2009Return made up to 02/07/09; full list of members (9 pages)
10 September 2009Registered office changed on 10/09/2009 from 1A pope street london SE1 3PH (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Secretary appointed philip goss (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 November 2008Appointment terminated secretary david pennock (1 page)
11 November 2008Return made up to 06/03/08; full list of members (3 pages)
11 November 2008Appointment terminated director angela pennock (1 page)
24 October 2008Registered office changed on 24/10/2008 from 3 naseby road corby northamptonshire NN17 2BP (1 page)
29 June 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/06/07
(7 pages)
6 March 2006Incorporation (15 pages)