GOSURPRISE LIMITED
Overview
Company Name | GOSURPRISE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03896362 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOSURPRISE LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GOSURPRISE LIMITED located?
Registered Office Address | 45 Charles Street London W1J 5EH |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GOSURPRISE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for GOSURPRISE LIMITED?
Annual Return |
|
---|
What are the latest filings for GOSURPRISE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sunil Rajen Shah as a director on Dec 10, 2009 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Chromex Group Ltd on Dec 14, 2009 | 2 pages | CH02 | ||||||||||
Director's details changed for Sunil Rajen Shah on Dec 14, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
Termination of appointment of Prashant Shah as a director | 4 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of GOSURPRISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUMPHRIES, Roderick John | Secretary | 12 High Street Cheveley CB8 9DQ Newmarket Suffolk | British | 4719270001 | ||||||||||
CHROMEX GROUP LTD | Director | Charles Street W1J 5EH London 45 United Kingdom |
| 87075260003 | ||||||||||
DIXON, Susan Elizabeth | Secretary | 1 Evening Court Newmarket Road CB5 8EA Cambridge | British | 61237180003 | ||||||||||
SHAH, Prashant Shirish | Secretary | 13 Central Square 27-29 St Marks St E1 8EF London London | British | Joint Chief Executive Officer | 67504900001 | |||||||||
GRAY, John Crispin | Director | 32 Millington Road CB3 9HP Cambridge Cambridgeshire | British | Company Director | 1811640001 | |||||||||
RIGBY, Martin Paul | Director | 61 High Street Brampton PE28 4TQ Huntingdon Cambridgeshire | England | British | Investment Banker | 62200340001 | ||||||||
SHAH, Prashant Shirish | Director | 13 Lents Way CB4 1UA Cambridge | United Kingdom | British | Joint Chief Executive Officer | 67504900002 | ||||||||
SHAH, Sunil Rajen | Director | 123 Histon Road CB4 3JD Cambridge Cambridgeshire | United Kingdom | British | Joint Chief Executive | 65012550001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0