Company NameGoshka Europe Limited
Company StatusDissolved
Company Number06773720
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMs Kate Elizabeth Hornby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressL'Isle
Mousteru
22200
France
Secretary NameTina Firrester
NationalityDanish
StatusClosed
Appointed16 December 2008(same day as company formation)
RoleSecretary
Correspondence Address4 White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF
Secretary NameSuzanne Brewer
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF

Location

Registered Address4 White Friars
Chester
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

51 at €1Kate Hornby
51.00%
Ordinary
49 at €1Tina Forrester
49.00%
Ordinary

Financials

Year2014
Net Worth-£78,561
Current Liabilities£159,242

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Application to strike the company off the register (2 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Director's details changed for Kate Elizabeth Hornby on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
28 April 2010Registered office address changed from Cary Chambers 1 Palk Street Torquay TQ2 5EL on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
8 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2009Director appointed kate elizabeth hornby (2 pages)
26 January 2009Secretary appointed tina firrester (2 pages)
9 January 2009Ad 16/12/08\eur si 99@1=99\eur ic 100/199\ (2 pages)
19 December 2008Appointment terminated director kevin brewer (1 page)
19 December 2008Registered office changed on 19/12/2008 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
19 December 2008Ad 16/12/08\eur si 99@1=99\eur ic 1/100\ (2 pages)
19 December 2008Appointment terminated secretary suzanne brewer (1 page)
16 December 2008Incorporation (16 pages)