Company NameGobstoppers Trinity Limited
Company StatusDissolved
Company Number08315744
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lisa Maxine Conway
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Laurence Ian Conway
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Joanne Erica Lewis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(1 day after company formation)
Appointment Duration1 year (resigned 06 December 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Harley Street
London
W1G 9BR

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40 at £1Joanne Lewis
40.00%
Ordinary
30 at £1Laurence Ian Conway
30.00%
Ordinary
30 at £1Lisa Maxine Conway
30.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

15 February 2013Delivered on: 22 February 2013
Persons entitled: Land Securities Trinity Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,750 together with an amount equivalent to vat and the amount from time to time standing to the credit of the deposit account.
Outstanding

Filing History

29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 May 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 13 May 2016 (1 page)
13 May 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
19 February 2015Director's details changed for Mr Laurence Ian Conway on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mrs Lisa Maxine Conway on 19 February 2015 (2 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2014Appointment of Mr Laurence Ian Conway as a director on 8 July 2014 (2 pages)
24 September 2014Appointment of Mr Laurence Ian Conway as a director on 8 July 2014 (2 pages)
24 September 2014Registered office address changed from 17 Russet Drive Shenley Herts WD7 9RH to Edelman House 1238 High Road Whetstone London N20 0LH on 24 September 2014 (1 page)
2 September 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2014Current accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
24 June 2014Termination of appointment of Joanne Lewis as a director (1 page)
15 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
15 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
4 December 2013Director's details changed for Mrs Lisa Maxine Conway on 17 October 2013 (2 pages)
27 November 2013Registered office address changed from 5 Hawtrees Radlett Herts WD7 8LP United Kingdom on 27 November 2013 (1 page)
26 November 2013Appointment of Mrs Joanne Lewis as a director (2 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)