Company NameG & Gumption Limited
Company StatusDissolved
Company Number08017926
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date27 September 2019 (4 years, 6 months ago)
Previous NameG & Gumpton Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameJude Anthony Dikeinwe Chiedu
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNigerian
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleProject Analyst
Country of ResidenceEngland
Correspondence Address137 Schoolfield Road
West Thurrock
Grays
RM20 3AN

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

100 at £1Jude Anthony Dikeinwe Chiedu
100.00%
Ordinary

Financials

Year2014
Net Worth£896
Cash£901
Current Liabilities£5

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
21 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
24 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
1 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 10 Black Eagle Drive Northfleet Gravesend Kent DA11 9AQ United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 10 Black Eagle Drive Northfleet Gravesend Kent DA11 9AQ United Kingdom on 3 September 2012 (1 page)
21 August 2012Company name changed g & gumpton consulting LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Registered office address changed from 50 Lime Vale Way Bradford West Yorkshire BD6 3DZ England on 21 August 2012 (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)