Company NameGoosewire (U.K.) Limited
Company StatusDissolved
Company Number07427502
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date9 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Peter Anthony Ronald Ellul
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(4 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Wyatt Park Road
London
SW2 3TP
Director NameMr John Weaver
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(3 years, 3 months after company formation)
Appointment Duration3 years (closed 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Peverell Avenue East
Poundbury
Dorchester
Dorset
Secretary NameKAC Services Limited (Corporation)
StatusClosed
Appointed16 July 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 09 March 2017)
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMiss Karen Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spital Yard Spital Square
London
E1 6AQ
Director NameStephen James Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Secretary NameFriars Management Services Limited (Corporation)
StatusResigned
Appointed02 November 2010(same day as company formation)
Correspondence Address3 Spital Yard Spital Square
London
E1 6AQ

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth-£287,990
Current Liabilities£313,703

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 December 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
30 September 2015Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 30 September 2015 (2 pages)
23 September 2015Statement of affairs with form 4.19 (6 pages)
23 September 2015Appointment of a voluntary liquidator (1 page)
9 September 2015Director's details changed for Peter Anthony Ronald Ellul on 2 July 2015 (2 pages)
9 September 2015Director's details changed for Peter Anthony Ronald Ellul on 2 July 2015 (2 pages)
17 July 2015Termination of appointment of Friars Management Services Limited as a secretary on 15 July 2015 (1 page)
17 July 2015Appointment of Kac Services Limited as a secretary on 16 July 2015 (2 pages)
13 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 13 April 2015 (1 page)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 February 2014Appointment of Mr John Weaver as a director (2 pages)
14 February 2014Termination of appointment of Stephen Brown as a director (1 page)
14 February 2014Termination of appointment of Stephen Brown as a director (1 page)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
26 April 2011Termination of appointment of Karen Clark as a director (1 page)
19 April 2011Appointment of Peter Anthony Ronald Ellul as a director (3 pages)
19 April 2011Appointment of Stephen James Brown as a director (3 pages)
2 November 2010Incorporation (49 pages)