GOHINK LTD

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

    Company NameGOHINK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04488211
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOHINK LTD?

    • Demolition (43110) / Construction

    Where is GOHINK LTD located?

    Registered Office Address
    Unit 3 47 Knightsdale Road
    IP1 4JJ Ipswich
    Undeliverable Registered Office AddressNo

    What were the previous names of GOHINK LTD?

    Previous Company Names
    Company NameFromUntil
    GABRIEL DEMOLITION LIMITEDMay 08, 2014May 08, 2014
    VISBAS LIMITEDAug 21, 2009Aug 21, 2009
    CONTRACT ELECTRICIANS LIMITEDJul 17, 2002Jul 17, 2002

    What are the latest accounts for GOHINK LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What are the latest filings for GOHINK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed gabriel demolition LIMITED\certificate issued on 04/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 03, 2015

    RES15

    Annual return made up to May 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Jul 31, 2014 to Jan 31, 2015

    1 pagesAA01

    Amended total exemption small company accounts made up to Jul 31, 2013

    3 pagesAAMD

    Annual return made up to May 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 2
    SH01

    Amended accounts made up to Jul 31, 2012

    3 pagesAAMD

    Appointment of Mr Alan John Clarke as a director

    2 pagesAP01

    Termination of appointment of Stewart Taylor as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed visbas LIMITED\certificate issued on 08/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2014

    Change company name resolution on May 07, 2014

    RES15
    change-of-nameMay 08, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Jul 31, 2013

    2 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Appointment of Mr Stewart Stuart Taylor as a director

    2 pagesAP01

    Termination of appointment of Victor Dennis as a director

    1 pagesTM01

    Annual return made up to Jul 17, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Annual return made up to Jul 17, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    3 pagesAA

    Annual return made up to Jul 17, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Victor Lee Dennis as a director

    2 pagesAP01

    Termination of appointment of Alexander & Co Secretaries Ltd as a secretary

    1 pagesTM02

    Termination of appointment of Alexander & Co Nominees Limited as a director

    1 pagesTM01

    Who are the officers of GOHINK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Alan John
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    United Kingdom
    Director
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    United Kingdom
    EnglandBritish123171630001
    ALEXANDER & CO SECRETARIES LTD
    Wolsey House
    2 The Drift Nacton Road
    IP3 9QR Ipswich
    Suffolk
    Secretary
    Wolsey House
    2 The Drift Nacton Road
    IP3 9QR Ipswich
    Suffolk
    83828930010
    DENNIS, Victor Henry
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    United Kingdom
    Director
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    United Kingdom
    EnglandBritish100066730001
    TAYLOR, Stewart
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    United Kingdom
    Director
    47 Knightsdale Road
    IP1 4JJ Ipswich
    Unit 3
    United Kingdom
    EnglandBritish148970270001
    ALEXANDER & CO NOMINEES LIMITED
    Wolsey House
    2 The Drift Nacton Road
    IP3 9QR Ipswich
    Suffolk
    Director
    Wolsey House
    2 The Drift Nacton Road
    IP3 9QR Ipswich
    Suffolk
    82136670004

    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