Company NameM. Goz Limited
Company StatusDissolved
Company Number07156162
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMr Murat Ibrahim Karagozlu
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Baker Street
Unit 119
Enfield
EN1 3JY

Location

Registered Address204 Baker Street
Unit 119
Enfield
EN1 3JY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Murat Karagozlu
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,086
Current Liabilities£10,207

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

16 October 2017Delivered on: 21 October 2017
Persons entitled: Mia International Limited

Classification: A registered charge
Particulars: None.
Outstanding
16 October 2017Delivered on: 21 October 2017
Persons entitled: Mia International Limited

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 13 November 2014
Persons entitled: Mia International Limited

Classification: A registered charge
Particulars: None.
Outstanding
11 November 2014Delivered on: 13 November 2014
Persons entitled: Mia International Limited

Classification: A registered charge
Particulars: 8-10 silver street london.
Outstanding

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
8 September 2022Application to strike the company off the register (1 page)
6 September 2022Micro company accounts made up to 31 July 2022 (5 pages)
12 August 2022Previous accounting period extended from 20 February 2022 to 31 July 2022 (1 page)
2 August 2022Memorandum and Articles of Association (20 pages)
2 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2022Satisfaction of charge 071561620001 in full (1 page)
27 July 2022Satisfaction of charge 071561620003 in full (1 page)
27 July 2022Satisfaction of charge 071561620002 in full (1 page)
27 July 2022Satisfaction of charge 071561620004 in full (1 page)
13 June 2022Micro company accounts made up to 20 February 2021 (5 pages)
20 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
16 February 2022Previous accounting period shortened from 21 February 2021 to 20 February 2021 (1 page)
22 November 2021Previous accounting period shortened from 22 February 2021 to 21 February 2021 (1 page)
15 July 2021Registered office address changed from 8 -10 Silver Street Enfield Middlesex EN1 3ED to 204 Baker Street Unit 119 Enfield EN1 3JY on 15 July 2021 (1 page)
21 May 2021Micro company accounts made up to 29 February 2020 (2 pages)
22 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 February 2021Current accounting period shortened from 23 February 2020 to 22 February 2020 (1 page)
24 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 November 2019Previous accounting period shortened from 24 February 2019 to 23 February 2019 (1 page)
25 May 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
24 May 2019Previous accounting period shortened from 25 February 2019 to 24 February 2019 (1 page)
25 February 2019Current accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
28 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
21 October 2017Registration of charge 071561620004, created on 16 October 2017 (16 pages)
21 October 2017Registration of charge 071561620003, created on 16 October 2017 (21 pages)
21 October 2017Registration of charge 071561620004, created on 16 October 2017 (16 pages)
21 October 2017Registration of charge 071561620003, created on 16 October 2017 (21 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
28 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 February 2015Director's details changed for Mr Murat Karagozlu on 2 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Murat Karagozlu on 2 February 2015 (2 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Director's details changed for Mr Murat Karagozlu on 2 February 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Registration of charge 071561620002, created on 11 November 2014 (16 pages)
13 November 2014Registration of charge 071561620002, created on 11 November 2014 (16 pages)
13 November 2014Registration of charge 071561620001, created on 11 November 2014 (21 pages)
13 November 2014Registration of charge 071561620001, created on 11 November 2014 (21 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
7 January 2014Registered office address changed from 100 Ulster Gardens London N13 5DW England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 100 Ulster Gardens London N13 5DW England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 100 Ulster Gardens London N13 5DW England on 7 January 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
12 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)