Company NameGonzalez A Ltd
Company StatusDissolved
Company Number06201348
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameAve Garro
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Lebanon Park
Twickenham
TW1 3DH
Director NameRicson Services Ltd (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH
Secretary NameRSL Company Secretary (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH
Secretary NameRSL Company Secretary Ltd (Corporation)
StatusResigned
Appointed01 April 2008(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2010)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ave Garro
100.00%
Ordinary

Financials

Year2014
Net Worth£1,329
Cash£9,845
Current Liabilities£8,516

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Amended total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Registered office address changed from 49 Lebanon Park Twickenham TW1 3DH to 183-189 the Vale London W3 7RW on 10 April 2015 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
7 March 2014Director's details changed for Ave Gonzalez on 1 June 2012 (2 pages)
7 March 2014Director's details changed for Ave Gonzalez on 1 June 2012 (2 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
28 February 2013Amended accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH United Kingdom on 18 January 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 August 2011Director's details changed for Ave Gonzalez on 16 August 2011 (2 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 October 2010Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page)
22 April 2010Secretary's details changed for Rsl Company Secretary Ltd on 3 April 2010 (2 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Rsl Company Secretary Ltd on 3 April 2010 (2 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
23 December 2009Director's details changed for Ave Gonzalez on 23 December 2009 (2 pages)
22 April 2009Director's change of particulars / ave gonzalez / 20/04/2009 (1 page)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 January 2009Director's change of particulars / ave gonzalez / 24/09/2008 (1 page)
30 January 2009Registered office changed on 30/01/2009 from 20 elgar house kneller road twickenham TW2 7DS (1 page)
24 September 2008Registered office changed on 24/09/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH (1 page)
12 August 2008Return made up to 03/04/08; full list of members (3 pages)
2 May 2008Director's change of particulars / ave gonzalez / 24/04/2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from 30 cavendish court london road apsley hertfordshire HP3 9FH (1 page)
2 May 2008Secretary appointed rsl company secretary LTD (1 page)
11 March 2008Appointment terminated secretary rsl company secretary (1 page)
11 March 2008Registered office changed on 11/03/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
3 April 2007Incorporation (20 pages)