GOS NETWORKS LIMITED
Overview
| Company Name | GOS NETWORKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06917663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GOS NETWORKS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GOS NETWORKS LIMITED located?
| Registered Office Address | Regus House 1 Friary Temple Quay BS1 6EA Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOS NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTHBURY LIMITED | May 28, 2009 | May 28, 2009 |
What are the latest accounts for GOS NETWORKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for GOS NETWORKS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GOS NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Oct 16, 2014 | 14 pages | 4.68 | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 1 Friary Temple Quay Bristol BS1 6EA United Kingdom* on Oct 16, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 7 Welbeck Street London W1G 9YE United Kingdom* on Oct 15, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Registered office address changed from * C/O John Power Regus House Friary Bristol BS1 6EA United Kingdom* on Jun 01, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Registered office address changed from * 7 Welbeck Street London W1G 9YE* on Jan 26, 2012 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Augustine Power on May 31, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Trident Trust Company (Iom) Limited on May 31, 2011 | 2 pages | CH04 | ||||||||||
Secretary's details changed for Broughton Secretaries Limited on May 31, 2011 | 2 pages | CH04 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2010 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Annual return made up to May 28, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Who are the officers of GOS NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRIDENT TRUST COMPANY (IOM) LIMITED | Secretary | 12-14 Finch Road IM99 1TT Douglas PO BOX 175 Isle Of Man Channel Islands |
| 10170230002 | ||||||||||||||
| POWER, John Augustine | Director | Haven Hill Summercove Kinsale 35 Co Cork Ireland | Ireland | Irish | 136155420001 | |||||||||||||
| TWIST, Andrew Charles | Director | Porson Road CB2 8ET Cambridge 17 Cambridgeshire | England | British | 141369430002 | |||||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 United Kingdom |
| 86181860001 | ||||||||||||||
| CORPORATE SECRETARIES LIMITED | Secretary | Floor, Lawford House Albert Place N3 1RL London 4th | 138574660001 | |||||||||||||||
| MUNDY, Gordon John | Director | 48 Selbourne Drive IM2 3NH Douglas Isle Of Man | Isle Of Man | Irish | 66129050001 | |||||||||||||
| MWANJE, Aphrodite Kasibina | Director | Brownlow Close EN4 8FE East Barnet 2 Herts | United Kingdom | German | 133123360001 | |||||||||||||
| VERNON, Mary Joanne | Director | Arlia, Glen Auldyn IM7 2AE Lezayre Isle Of Man | Isle Of Man | British | 209331160001 | |||||||||||||
| CORPORATE DIRECTORS LIMITED | Director | Floor, Lawford House Albert Place N3 1RL London 4th | 138574680001 |
Does GOS NETWORKS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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