Company NameGobstoppers Trading 2 Limited
Company StatusDissolved
Company Number08315801
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

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 AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
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 Duration1 year, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

40 at £1Gobstoppers (H) LTD
40.00%
Ordinary
30 at £1Laurence Conway
30.00%
Ordinary
30 at £1Lisa Conway
30.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (3 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
1 June 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
19 February 2015Director's details changed for Mrs Lisa Maxine Conway on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Laurence Ian Conway on 19 February 2015 (2 pages)
13 January 2015First 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 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)
24 September 2014Appointment of Mr Laurence Ian Conway as a director on 8 July 2014 (2 pages)
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)
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
(3 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
(3 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 Hertfordshire WD7 8LP United Kingdom on 27 November 2013 (1 page)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)