Company NameGoges Limited
Company StatusDissolved
Company Number06104583
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Yuly Massoni
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBrazilian
StatusClosed
Appointed04 May 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameAdrianna Pagliaroli
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address101 Danebury Avenue
Roehampton
London
SW15 4DQ
Director NameCorrado Todaro
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Delle Murene No. 3
Ardea
Rome 00040
Italy
Director NameMr Emanuele Spaccatrosi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2010(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 November 2010)
RoleHairdressers
Country of ResidenceEngland
Correspondence AddressDrake Suite , Globe House Lavender Park Road
West Byfleet
Surrey
KT14 6ND
Director NameMiss Francesca Amantis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed04 May 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake Suite Globe House Lavender Park Road
West Byfleet
Surrey
KT14 6ND
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed01 April 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
Correspondence AddressDrake Suite, Globe House Lavender Park Road
West Byfleet
Surrey
KT14 6ND

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Yuly Massoni
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,983
Cash£425
Current Liabilities£8,691

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2015Application to strike the company off the register (3 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Director's details changed for Mrs Yuly Massoni on 1 March 2013 (2 pages)
21 May 2013Director's details changed for Mrs Yuly Massoni on 1 March 2013 (2 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Termination of appointment of Francesca Amantis as a director (1 page)
6 February 2013Registered office address changed from 823 Fulham Road Fulham London SW6 5HG England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 823 Fulham Road Fulham London SW6 5HG England on 6 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Sole Associates Accountants Ltd as a secretary (1 page)
5 February 2013Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 5 February 2013 (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Miss Francesca Amantis on 30 June 2011 (2 pages)
28 July 2011Termination of appointment of Emanuele Spaccatrosi as a director (1 page)
28 July 2011Director's details changed for Miss Yuly Massoni on 30 June 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Appointment of Mr Emanuele Spaccatrosi as a director (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
26 July 2010Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
26 July 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
29 June 2010Appointment of Miss Yuly Massoni as a director (2 pages)
29 June 2010Termination of appointment of Corrado Todaro as a director (1 page)
29 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 100
(2 pages)
29 June 2010Appointment of Miss Francesca Amantis as a director (2 pages)
29 March 2010Registered office address changed from 22, Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page)
23 March 2010Director's details changed for Corrado Todaro on 13 February 2010 (2 pages)
23 March 2010Secretary's details changed for Turner Hampton Secretaries Limited on 13 February 2010 (2 pages)
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Termination of appointment of Adrianna Pagliaroli as a director (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
29 February 2008Return made up to 14/02/08; full list of members (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
14 February 2007Incorporation (14 pages)