Company NameGopherus Limited
DirectorWaleed Fouad Rizk
Company StatusActive
Company Number07548990
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Waleed Fouad Rizk
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
London
NW7 2DQ
Secretary NameMrs Hanan Ashegh
StatusCurrent
Appointed22 June 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address7 Granard Business Centre Bunns Lane
London
NW7 2DQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMrs Hanan Ashegh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Granard Business Centre, Bunns Lane
London
NW7 2DQ
Secretary NameMr Waleed Rizk
StatusResigned
Appointed08 February 2012(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2013)
RoleCompany Director
Correspondence Address7 Granard Business Centre, Bunns Lane
London
NW7 2DQ

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hanan Ashegh
50.00%
Ordinary
1 at £1Waleed Rizk
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,624
Cash£1,375

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

31 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
12 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
20 November 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 7 Granard Business Centre Bunns Lane London NW7 2DQ on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 7 Granard Business Centre Bunns Lane London NW7 2DQ on 20 November 2017 (1 page)
11 October 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to 30 City Road London EC1Y 2AB on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to 30 City Road London EC1Y 2AB on 11 October 2017 (1 page)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
31 December 2013Appointment of Mrs Hanan Ashegh as a secretary (2 pages)
31 December 2013Appointment of Mr Waleed Fouad Rizk as a director (2 pages)
31 December 2013Termination of appointment of Waleed Rizk as a secretary (1 page)
31 December 2013Appointment of Mrs Hanan Ashegh as a secretary (2 pages)
31 December 2013Termination of appointment of Hanan Ashegh as a director (1 page)
31 December 2013Termination of appointment of Waleed Rizk as a secretary (1 page)
31 December 2013Termination of appointment of Hanan Ashegh as a director (1 page)
31 December 2013Appointment of Mr Waleed Fouad Rizk as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Director's details changed for Mrs Hanan Ashegh on 1 March 2013 (2 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Mrs Hanan Ashegh on 1 March 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Waleed Rizk on 1 March 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Waleed Rizk on 1 March 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Waleed Rizk on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mrs Hanan Ashegh on 1 March 2013 (2 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Aderyn Hurworth as a director (1 page)
8 February 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Aderyn Hurworth as a director (1 page)
8 February 2012Appointment of Mr Waleed Rizk as a secretary (1 page)
8 February 2012Appointment of Mrs Hanan Ashegh as a director (2 pages)
8 February 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 8 February 2012 (1 page)
8 February 2012Appointment of Mrs Hanan Ashegh as a director (2 pages)
8 February 2012Appointment of Mr Waleed Rizk as a secretary (1 page)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)