Company NameGocruise St.Albans & Harpenden Limited
Company StatusDissolved
Company Number08460522
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Carlish
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Westwick Hall Farm Cottages Gorhambury
St. Albans
Hertfordshire
AL3 6AP
Director NameMrs Hazel Frances Carlish
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Westwick Hall Farm Cottages Gorhambury
St. Albans
Hertfordshire
AL3 6AP

Location

Registered AddressC P House (F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

50 at £1Hazel Frances Carlish
50.00%
Ordinary
50 at £1Michael Carlish
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,068
Cash£1,544
Current Liabilities£42,983

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Termination of appointment of Hazel Frances Carlish as a director on 29 May 2017 (2 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Director's details changed for Mr Michael Carlish on 26 March 2013 (2 pages)
5 August 2014Director's details changed for Mrs Hazel Frances Carlish on 26 March 2013 (2 pages)
5 August 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)