Company NameFor Gool Co Ltd
DirectorsConstantin Teodoro Panagopoulos and Justyna Wojcik
Company StatusActive
Company Number07238760
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Constantin Teodoro Panagopoulos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 June 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMiss Justyna Wojcik
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed01 April 2023(12 years, 11 months after company formation)
Appointment Duration1 year
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusCurrent
Appointed08 November 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMiss Kayleigh Susan Brown
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Troon Close
Consett
County Durham
DH8 5XF
Director NameMs Susan Wheatley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Gary Alan Stern
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMiss Justyna Wojcik
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed07 November 2017(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Telemahos Minas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCypriot
StatusResigned
Appointed09 February 2023(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2024)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameDeltakirk Ltd (Corporation)
StatusResigned
Appointed29 April 2010(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2010(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Coflux Services Limited
50.00%
Ordinary
50 at £1Mormont Services Limited
50.00%
Ordinary

Financials

Year2014
Turnover£113,607
Net Worth-£1,007,174
Cash£87,573
Current Liabilities£4,712,512

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

27 March 2024Group of companies' accounts made up to 30 June 2022 (32 pages)
27 March 2024Termination of appointment of Telemahos Minas as a director on 27 March 2024 (1 page)
23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
9 October 2023Group of companies' accounts made up to 30 June 2021 (34 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 April 2023Appointment of Miss Justyna Wojcik as a director on 1 April 2023 (2 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
9 February 2023Termination of appointment of Justyna Wojcik as a director on 9 February 2023 (1 page)
9 February 2023Appointment of Mr Telemahos Minas as a director on 9 February 2023 (2 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
3 November 2022Group of companies' accounts made up to 30 June 2020 (32 pages)
6 November 2021Compulsory strike-off action has been discontinued (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
7 November 2020Compulsory strike-off action has been discontinued (1 page)
6 November 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
17 October 2019Director's details changed for Miss Justyna Wojcik on 17 October 2019 (2 pages)
7 August 2019Change of details for Mr Constantin Teodoro Panagopoulos as a person with significant control on 11 January 2019 (2 pages)
7 August 2019Director's details changed for Mr Constantin Teodoro Panagopoulos on 11 January 2019 (2 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
5 December 2018Director's details changed for Miss Justyna Wojcik on 5 December 2018 (2 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2017Director's details changed for Miss Justyna Wojcik on 8 November 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Director's details changed for Miss Justyna Wojcik on 8 November 2017 (2 pages)
6 December 2017Appointment of Centrum Secretaries Limited as a secretary on 8 November 2017 (2 pages)
6 December 2017Registered office address changed from Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW England to Elscot House Arcadia Avenue London N3 2JU on 6 December 2017 (1 page)
6 December 2017Appointment of Centrum Secretaries Limited as a secretary on 8 November 2017 (2 pages)
6 December 2017Change of details for Mr Constantin Teodoro Panagopoulos as a person with significant control on 8 November 2017 (2 pages)
6 December 2017Appointment of Miss Justyna Wojcik as a director on 7 November 2017 (2 pages)
6 December 2017Appointment of Miss Justyna Wojcik as a director on 7 November 2017 (2 pages)
6 December 2017Change of details for Mr Constantin Teodoro Panagopoulos as a person with significant control on 8 November 2017 (2 pages)
6 December 2017Registered office address changed from Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW England to Elscot House Arcadia Avenue London N3 2JU on 6 December 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA to Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA to Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW on 18 August 2017 (1 page)
6 July 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
6 July 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
20 June 2017Appointment of Mr Constantin Teodoro Panagopoulos as a director on 1 June 2017 (2 pages)
20 June 2017Termination of appointment of Kingsley Secretaries Limited as a secretary on 1 June 2017 (1 page)
20 June 2017Termination of appointment of Gary Alan Stern as a director on 1 June 2017 (1 page)
20 June 2017Termination of appointment of Kingsley Secretaries Limited as a secretary on 1 June 2017 (1 page)
20 June 2017Termination of appointment of Gary Alan Stern as a director on 1 June 2017 (1 page)
20 June 2017Appointment of Mr Constantin Teodoro Panagopoulos as a director on 1 June 2017 (2 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
9 November 2015Amended accounts for a medium company made up to 30 April 2014 (20 pages)
9 November 2015Amended accounts for a medium company made up to 30 April 2014 (20 pages)
4 November 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
4 November 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
12 May 2015Accounts for a medium company made up to 30 April 2014 (15 pages)
12 May 2015Accounts for a medium company made up to 30 April 2014 (15 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Amended accounts for a small company made up to 30 April 2012 (5 pages)
27 April 2015Amended accounts for a small company made up to 30 April 2012 (5 pages)
29 September 2014Amended accounts for a medium company made up to 30 April 2013 (13 pages)
29 September 2014Amended accounts for a medium company made up to 30 April 2013 (13 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
4 March 2014Accounts for a medium company made up to 30 April 2013 (13 pages)
4 March 2014Accounts for a medium company made up to 30 April 2013 (13 pages)
9 May 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
9 May 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
9 May 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
9 May 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
8 May 2013Accounts for a small company made up to 30 April 2012 (6 pages)
8 May 2013Accounts for a small company made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Mr. Gary Alan Stern on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr. Gary Alan Stern on 18 May 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 November 2011Termination of appointment of Susan Wheatley as a director (1 page)
7 November 2011Termination of appointment of Susan Wheatley as a director (1 page)
7 November 2011Appointment of Mr. Gary Alan Stern as a director (2 pages)
7 November 2011Appointment of Mr. Gary Alan Stern as a director (2 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
23 May 2011Termination of appointment of Deltakirk Ltd as a director (1 page)
23 May 2011Termination of appointment of Kayleigh Brown as a director (1 page)
23 May 2011Appointment of Ms. Susan Wheatley as a director (2 pages)
23 May 2011Termination of appointment of Deltakirk Ltd as a director (1 page)
23 May 2011Appointment of Ms. Susan Wheatley as a director (2 pages)
23 May 2011Termination of appointment of Kayleigh Brown as a director (1 page)
29 April 2010Incorporation (23 pages)
29 April 2010Incorporation (23 pages)