Company NameCPS Government Gazette Limited
DirectorVashantsing Gohkool
Company StatusActive
Company Number06967026
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Director

Director NameMr Vashantsing Gohkool
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollies Close
London
SW16 3EF

Location

Registered Address253 Grays Inn Road
London
WC1X 8QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vashantsing Gokhool
100.00%
Ordinary

Financials

Year2014
Net Worth-£325,211
Cash£305
Current Liabilities£335,554

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due1 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

2 December 2010Delivered on: 4 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
29 November 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
8 January 2022Compulsory strike-off action has been discontinued (1 page)
7 January 2022Total exemption full accounts made up to 31 March 2020 (6 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
11 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
30 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
28 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
8 November 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
1 November 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
1 November 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
18 June 2011Registered office address changed from N0001 Wesminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 18 June 2011 (1 page)
18 June 2011Registered office address changed from N0001 Wesminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 18 June 2011 (1 page)
21 April 2011Registered office address changed from N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 21 April 2011 (1 page)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Vashantsing Gohkool on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr Vashantsing Gohkool on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Vashantsing Gohkool on 1 January 2010 (2 pages)
20 July 2009Incorporation (14 pages)
20 July 2009Incorporation (14 pages)