Company NameGumpth Ltd
Company StatusDissolved
Company Number08415780
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 1 month ago)
Dissolution Date15 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Hill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressCongelow Farm Cottage Benover Road
Yalding
Maidstone
ME18 6ET
Director NameMrs Helen Elizabeth Francesca Hill
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCongelow Farm Cottage Benover Road
Yalding
Maidstone
ME18 6ET

Location

Registered AddressC/O Johnston Carmichael Office G08 Ground Floor Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Helen Hill
50.00%
Ordinary
1 at £1Matthew Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£8,412
Cash£5,085
Current Liabilities£13,131

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 November 2019Final Gazette dissolved following liquidation (1 page)
15 August 2019Return of final meeting in a members' voluntary winding up (9 pages)
30 May 2019Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 30 May 2019 (2 pages)
5 October 2018Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 107-111 Fleet Street London EC4A 2AB on 5 October 2018 (2 pages)
1 October 2018Declaration of solvency (6 pages)
1 October 2018Appointment of a voluntary liquidator (3 pages)
1 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-07
(1 page)
27 July 2018Micro company accounts made up to 30 April 2018 (4 pages)
19 April 2018Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
6 March 2017Director's details changed for Mr Matthew Hill on 1 December 2016 (2 pages)
6 March 2017Director's details changed for Mrs Elizabeth Elizabeth Francesca Hill on 1 December 2016 (2 pages)
6 March 2017Director's details changed for Mr Matthew Hill on 1 December 2016 (2 pages)
6 March 2017Director's details changed for Mrs Elizabeth Elizabeth Francesca Hill on 1 December 2016 (2 pages)
6 March 2017Director's details changed for Mrs Elizabeth Elizabeth Francesca Hill on 6 April 2014 (2 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 March 2017Director's details changed for Mrs Elizabeth Elizabeth Francesca Hill on 6 April 2014 (2 pages)
4 January 2017Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
19 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 July 2014Appointment of Mrs Elizabeth Elizabeth Francesca Hill as a director (2 pages)
4 July 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(3 pages)
4 July 2014Appointment of Mrs Elizabeth Elizabeth Francesca Hill as a director (2 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (3 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (3 pages)
5 March 2013Registered office address changed from 26 Frog Lane West Malling Kent ME19 6LN United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 26 Frog Lane West Malling Kent ME19 6LN United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 26 Frog Lane West Malling Kent ME19 6LN United Kingdom on 5 March 2013 (1 page)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)