Company NameThe Gooner Review Ltd
Company StatusDissolved
Company Number06738787
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 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 NameMs Susan Mary Douglas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 3 18 Leighton Place
London
NW5 2QL
Director NameMr Ian Stanley Davies
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address18 Leighton Place
London
NW5 2QL

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Double D Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
8 April 2013Director's details changed for Ms Susan Mary Douglas on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Ms Susan Mary Douglas on 5 April 2013 (2 pages)
8 April 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Ms Susan Mary Douglas on 5 April 2013 (2 pages)
8 April 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from 18 Leighton Place London NW5 2QL United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 18 Leighton Place London NW5 2QL United Kingdom on 14 March 2013 (2 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
1 March 2013Director's details changed for Ms Susan Mary Douglas on 14 November 2012 (2 pages)
1 March 2013Director's details changed for Ms Susan Mary Douglas on 14 November 2012 (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
9 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
6 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
13 September 2010Termination of appointment of Ian Davies as a director (1 page)
13 September 2010Termination of appointment of Ian Davies as a director (1 page)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Director's details changed for Mr Ian Stanley Davies on 15 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Ian Stanley Davies on 15 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Ian Stanley Davies on 15 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Director's details changed for Ms Susan Douglas on 1 November 2009 (2 pages)
2 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Ian Stanley Davies on 15 October 2009 (2 pages)
2 March 2010Director's details changed for Ms Susan Douglas on 1 November 2009 (2 pages)
2 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Ms Susan Douglas on 1 November 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2008Incorporation (15 pages)
31 October 2008Incorporation (15 pages)