Company NameGOK Immigration Service Ltd
DirectorDeniz Gok
Company StatusActive
Company Number07503960
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameDeniz Gok
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleImmigration Adviser
Country of ResidenceEngland
Correspondence AddressAllen Court Business Centre 22 South End
Croydon
Surrey
CR0 1DN

Contact

Websiteukimmigrationadvicecentre.com

Location

Registered AddressTbxh Sunley House
4 Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deniz Gok
100.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£2,658
Current Liabilities£8,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 October 2023Registered office address changed from No. 3-5 Lansdowne Road Croydon CR0 2BX England to Tbxh Sunley House 4 Bedford Park Croydon CR0 2AP on 31 October 2023 (1 page)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 May 2022Compulsory strike-off action has been discontinued (1 page)
27 May 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
17 May 2021Registered office address changed from Regus the Lansdowne Building 2 Lansdowne Road Croydon Greater London CR9 2ER England to No. 3-5 Lansdowne Road Croydon CR0 2BX on 17 May 2021 (1 page)
7 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
26 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 July 2017Registered office address changed from 4th Floor, Davis House 69-73 High Street Croydon CR0 1QQ to Regus the Lansdowne Building 2 Lansdowne Road Croydon Greater London CR9 2ER on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 4th Floor, Davis House 69-73 High Street Croydon CR0 1QQ to Regus the Lansdowne Building 2 Lansdowne Road Croydon Greater London CR9 2ER on 6 July 2017 (1 page)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 April 2015Registered office address changed from 2Nd Floor Right Office, Wrencote House 123 High Street Croydon CR0 0XJ to 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 2Nd Floor Right Office, Wrencote House 123 High Street Croydon CR0 0XJ to 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ on 23 April 2015 (1 page)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Director's details changed for Deniz Gok on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Deniz Gok on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Allen Court Business Centre 22 South End Croydon Surrey CR0 1DN on 6 February 2013 (1 page)
6 February 2013Director's details changed for Deniz Gok on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Allen Court Business Centre 22 South End Croydon Surrey CR0 1DN on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Allen Court Business Centre 22 South End Croydon Surrey CR0 1DN on 6 February 2013 (1 page)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)