Company NameGooee Limited
Company StatusDissolved
Company Number08495558
CategoryPrivate Limited Company
Incorporation Date18 April 2013(10 years, 11 months ago)
Dissolution Date24 July 2023 (8 months, 1 week ago)
Previous NameMoistmedia (UK) Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ran Oren
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed17 June 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 24 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Neil Stewart Salt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 24 July 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Andrew Joseph Johnson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2020(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 24 July 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Mark Comiskey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Benedictine Place
St. Albans
AL1 1LB
Director NameMr Simon Andrew Coombes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address8th Floor, Holborn Tower 137-144 High Holborn
London
WC1V 6PL

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Andrew Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£399,119
Cash£1
Current Liabilities£399,900

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

20 December 2018Delivered on: 21 December 2018
Persons entitled: Aurora Limited

Classification: A registered charge
Particulars: Intellectual property includes trademark number 00003054278 (stick to simple) and EMO12846242 (nsense), among others. For further property please refer to the instrument.
Outstanding
21 August 2017Delivered on: 6 September 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 7 July 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The intellectual property right known as the trade mark text "gooee" as registered under eu law with trade mark number 011751369; the intellectual property right known as the trade mark text "gooee" as registered under eu law with trade mark number 012846184. for details of further intellectual property please refer to charge instrument.
Outstanding

Filing History

20 January 2021Cessation of Simon Andrew Coombes as a person with significant control on 25 November 2019 (1 page)
8 September 2020Appointment of Mr Andrew Joseph Johnson as a director on 8 September 2020 (2 pages)
14 August 2020Unaudited abridged accounts made up to 31 December 2019 (14 pages)
22 June 2020Satisfaction of charge 084955580001 in full (1 page)
17 June 2020Appointment of Mr Ran Oren as a director on 17 June 2020 (2 pages)
17 June 2020Appointment of Mr Neil Salt as a director on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of Simon Andrew Coombes as a director on 17 June 2020 (1 page)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
8 November 2019Registered office address changed from Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ England to 8th Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL on 8 November 2019 (1 page)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
29 January 2019Amended accounts made up to 31 December 2016 (8 pages)
21 January 2019Unaudited abridged accounts made up to 31 December 2017 (10 pages)
10 January 2019Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
10 January 2019Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
10 January 2019Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2019Satisfaction of charge 084955580002 in full (1 page)
21 December 2018Registration of charge 084955580003, created on 20 December 2018 (39 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Confirmation statement made on 14 November 2018 with updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 September 2017Registration of charge 084955580002, created on 21 August 2017 (7 pages)
6 September 2017Registration of charge 084955580002, created on 21 August 2017 (7 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2016Registration of charge 084955580001, created on 30 June 2016 (59 pages)
7 July 2016Registration of charge 084955580001, created on 30 June 2016 (59 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
13 May 2016Registered office address changed from Trident House Ground Floor Victoria Street St. Albans Hertfordshire AL1 3HZ England to Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 34, Benedictine Place 25 London Road St. Albans Hertfordshire AL1 1LB to Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 34, Benedictine Place 25 London Road St. Albans Hertfordshire AL1 1LB to Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Trident House Ground Floor Victoria Street St. Albans Hertfordshire AL1 3HZ England to Trident House Ground Floor, Trident House Victoria Street St. Albans Hertfordshire AL1 3HZ on 13 May 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
25 February 2015Termination of appointment of Mark Comiskey as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Mark Comiskey as a director on 24 February 2015 (1 page)
25 February 2015Appointment of Mr Simon Andrew Coombes as a director on 24 February 2015 (2 pages)
25 February 2015Appointment of Mr Simon Andrew Coombes as a director on 24 February 2015 (2 pages)
18 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
5 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
9 May 2014Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 9 May 2014 (1 page)
8 May 2014Change of name notice (2 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Company name changed moistmedia (uk) LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
8 May 2014Company name changed moistmedia (uk) LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
18 April 2013Incorporation (49 pages)
18 April 2013Incorporation (49 pages)