Company NameGOJI Investment Holdings Limited
Company StatusDissolved
Company Number10234924
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameGOJI Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jake Wombwell-Povey
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameMr Alex Crocombe
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(same day as company formation)
RoleChief Financial And Strategy Officer
Country of ResidenceEngland
Correspondence Address133 Whitechapel High Street
London
E1 7QA
Director NameMr Robert William Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleChief Operations And Technology Officer
Country of ResidenceEngland
Correspondence Address3 Waterhouse Square
138 Holborn
London
EC1N 2SW

Location

Registered Address133 Whitechapel High Street
London
E1 7QA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
27 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 30 September 2019 (7 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 30 September 2018 (7 pages)
23 October 2018Notification of Jake Wombwell-Povey as a person with significant control on 16 June 2016 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
23 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 June 2018Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW to 133 Whitechapel High Street London E1 7QA on 28 June 2018 (1 page)
16 March 2018Micro company accounts made up to 30 September 2017 (8 pages)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
22 November 2017Termination of appointment of Robert William Brown as a director on 10 November 2017 (1 page)
22 November 2017Termination of appointment of Robert William Brown as a director on 10 November 2017 (1 page)
5 October 2017Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
5 October 2017Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 13 December 2016 (2 pages)
13 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 13 December 2016 (2 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)