Company NameGossit Ltd
Company StatusDissolved
Company Number08643988
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 7 months ago)
Dissolution Date16 January 2024 (2 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr David Goss
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressFlat 2 100 Stanley Road
Teddington
TW11 8TX

Location

Registered AddressFlat 2 100 Stanley Road
Teddington
TW11 8TX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£50
Cash£17,413
Current Liabilities£19,304

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

3 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
4 January 2021Amended micro company accounts made up to 31 August 2019 (3 pages)
17 September 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
20 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
16 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
15 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
10 July 2018Director's details changed for Mr David Goss on 10 July 2018 (2 pages)
10 July 2018Registered office address changed from Flat 1 937 Finchley Road Golders Green London NW11 7PE United Kingdom to 27 Clonmel Road Fulwell TW11 0st on 10 July 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
20 October 2017Registered office address changed from 6B Basing Hill Golders Green NW11 8th England to Flat 1 937 Finchley Road Golders Green London NW11 7PE on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 6B Basing Hill Golders Green NW11 8th England to Flat 1 937 Finchley Road Golders Green London NW11 7PE on 20 October 2017 (1 page)
19 October 2017Director's details changed for Mr David Goss on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr David Goss on 19 October 2017 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 April 2017Director's details changed for Mr David Goss on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr David Goss on 6 April 2017 (2 pages)
5 April 2017Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA to 6B Basing Hill Golders Green NW11 8th on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA to 6B Basing Hill Golders Green NW11 8th on 5 April 2017 (1 page)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
23 March 2015Director's details changed for Mr David Goss on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr David Goss on 23 March 2015 (2 pages)
17 February 2015Director's details changed (1 page)
17 February 2015Director's details changed (1 page)
17 February 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN2 6HA to 3Rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN2 6HA to 3Rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 17 February 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
17 October 2013Registered office address changed from 14 Old Well Walk Sale M33 4NY England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 14 Old Well Walk Sale M33 4NY England on 17 October 2013 (1 page)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)