Company NameGOZO Properties Limited
Company StatusDissolved
Company Number08347058
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anna Rixson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Darron Stuart Rixson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameMrs Anna Rixson
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
WD6 1QQ

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anna Rixson
50.00%
Ordinary
50 at £1Darron Rixson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
27 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 December 2016Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ on 18 December 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 December 2016Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ on 18 December 2016 (1 page)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Registered office address changed from C/O Walji & Co Llp Suite 2 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Walji & Co Llp Suite 2 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 14 July 2014 (1 page)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
4 June 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)