GOMEZ EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGOMEZ EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03994413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOMEZ EUROPE LIMITED?

    • (7260) /

    Where is GOMEZ EUROPE LIMITED located?

    Registered Office Address
    Quantum 60 Norden Road
    SL6 4AY Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GOMEZ EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBPERFORM GROUP LIMITEDMay 11, 2000May 11, 2000

    What are the latest accounts for GOMEZ EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GOMEZ EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2010

    Statement of capital on Jun 04, 2010

    • Capital: GBP 20,618.95
    SH01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on May 11, 2010

    • Capital: GBP 0.954
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 07/05/2010
    RES13

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Appointment of Daniel Scobie Follis Jr as a director

    3 pagesAP01

    Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on Feb 11, 2010

    2 pagesAD01

    legacy

    3 pagesMG02

    Termination of appointment of Richard Darer as a director

    2 pagesTM01

    Termination of appointment of Jaime Ellertson as a director

    2 pagesTM01

    Appointment of Richard Bowers as a director

    3 pagesAP01

    Appointment of Sheridan Rebecca Milne Home Lewis as a secretary

    3 pagesAP03

    Termination of appointment of Jason Tabor as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages288b

    Who are the officers of GOMEZ EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Sheridan Rebecca Milne Home
    Norden Road
    SL6 4AY Maidenhead
    Quantum 60
    Berkshire
    Secretary
    Norden Road
    SL6 4AY Maidenhead
    Quantum 60
    Berkshire
    British147779350001
    BOWERS, Richard
    Norden Road
    SL6 4AY Maidenhead
    Quantum 60
    Berkshire
    Director
    Norden Road
    SL6 4AY Maidenhead
    Quantum 60
    Berkshire
    UkBritish147779600001
    FLOWER, David Percy
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    Director
    Amberley House
    Bath Road, Littlewick Green
    SL6 3QR Maidenhead
    Berkshire
    United KingdomBritish42561960005
    FOLLIS JR, Daniel Scobie
    Norden Road
    SL6 4AY Maidenhead
    Quantum 60
    Berkshire
    Director
    Norden Road
    SL6 4AY Maidenhead
    Quantum 60
    Berkshire
    United States Of AmericaAmerican148911020001
    BARTELL, Matthew
    49 Queen Anne Avenue
    BR2 0SA Bromley
    Kent
    Secretary
    49 Queen Anne Avenue
    BR2 0SA Bromley
    Kent
    British70146570001
    HAVARD, Karl
    8 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    Secretary
    8 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    British83530680001
    HODGE, William Laurence
    54 Langley Crescent
    AL3 5RR St Albans
    Hertfordshire
    Secretary
    54 Langley Crescent
    AL3 5RR St Albans
    Hertfordshire
    British41872260001
    READING, Bruce Manuel
    97 Benedict Road
    Monroe
    Connecticut 06468
    United States
    Secretary
    97 Benedict Road
    Monroe
    Connecticut 06468
    United States
    Canadian109098980001
    TABOR, Jason
    Maguire Road
    Suite 330
    Lexington
    10
    Ma 02142
    American
    Secretary
    Maguire Road
    Suite 330
    Lexington
    10
    Ma 02142
    American
    British133494100001
    DIRECT CONTROL LIMITED
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    Secretary
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    102755520002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BARTELL, Matthew
    49 Queen Anne Avenue
    BR2 0SA Bromley
    Kent
    Director
    49 Queen Anne Avenue
    BR2 0SA Bromley
    Kent
    British70146570001
    BRADY, Tara Christopher
    14 Ellesmere Close
    E11 1PT London
    Director
    14 Ellesmere Close
    E11 1PT London
    United KingdomBritish145701300001
    BROMILOW, Michael Leonard
    Doe Cottage
    Dyers Lane
    GL55 6UL Chipping Campden
    Gloucestershire
    Director
    Doe Cottage
    Dyers Lane
    GL55 6UL Chipping Campden
    Gloucestershire
    British104094480001
    COLALUCA, Peter
    7 Townfield
    SN8 2RP Ramsbury
    Wiltshire
    Director
    7 Townfield
    SN8 2RP Ramsbury
    Wiltshire
    United KingdomBritish85983810001
    DARER, Richard M
    Saddleclub Road
    MA 02420 Lexington
    39
    Usa
    Director
    Saddleclub Road
    MA 02420 Lexington
    39
    Usa
    United States131539340001
    ELLERTSON, Jaime
    Maguire Road
    Suite 330
    Lexington
    10
    Ma
    Director
    Maguire Road
    Suite 330
    Lexington
    10
    Ma
    American133494050001
    FARNETI, Ivan
    45 Claremont Heights
    70-88 Pentoville Road
    N1 9PR London
    Director
    45 Claremont Heights
    70-88 Pentoville Road
    N1 9PR London
    EnglandItalian116992480001
    GARDNER, David Andrew
    11 Old Dairy Mews
    Balham
    SW12 8EL London
    Director
    11 Old Dairy Mews
    Balham
    SW12 8EL London
    British88938750001
    SANGER, James David
    88 North Road
    N6 4AA London
    Director
    88 North Road
    N6 4AA London
    American74165340001
    STEIN, Alexander Derek, Doctor
    39 Robinson Road
    Boxborough
    Ma 01719
    Usa
    Director
    39 Robinson Road
    Boxborough
    Ma 01719
    Usa
    Usa94127280001
    SUHRCKE, Pierre Francois
    4 Broadlands Road
    N6 4AS London
    Director
    4 Broadlands Road
    N6 4AS London
    EnglandGerman96422210001
    WALKER, Adam Christopher
    The Coach House
    Church Street, Boston Spa
    LS23 6DN Wetherby
    West Yorkshire
    Director
    The Coach House
    Church Street, Boston Spa
    LS23 6DN Wetherby
    West Yorkshire
    British69784430001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001
    GP DIRECTOR LIMITED
    42-46 Princelet Street
    E1 5LP London
    Director
    42-46 Princelet Street
    E1 5LP London
    73629680001

    Does GOMEZ EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 22, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies standing to the credit of the account in which the sum of £13,581 has been deposited.
    Persons Entitled
    • Twin Tower Properties Limited
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • Dec 30, 2009Statement of satisfaction of a charge in full or part (MG02)

    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