Company NameCompany Governance Limited
Company StatusDissolved
Company Number08395105
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 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 NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 06 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed08 February 2013(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMr Martin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Peter Benedict Stone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Intrust Advisory LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,969
Cash£25
Current Liabilities£45,164

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
7 April 2021Application to strike the company off the register (1 page)
30 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
4 November 2019Change of details for Mr Peter Benedict Stone as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Notification of Western Intrust Limited as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Cessation of Yardena Landman as a person with significant control on 4 November 2019 (1 page)
4 November 2019Cessation of Peter Benedict Stone as a person with significant control on 4 November 2019 (1 page)
4 November 2019Change of details for Ms Yardena Landman as a person with significant control on 4 November 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
4 July 2019Director's details changed for Mr Stephen John Mills on 10 June 2019 (2 pages)
13 June 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 November 2017Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages)
15 November 2017Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page)
15 November 2017Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages)
15 November 2017Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page)
13 July 2017Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 (1 page)
13 July 2017Appointment of Mr Stephen John Mills as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Stephen John Mills as a director on 13 July 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
25 April 2017Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
2 April 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
8 February 2013Incorporation (13 pages)
8 February 2013Incorporation (13 pages)