Company NameGigowl Limited
Company StatusDissolved
Company Number08483475
CategoryPrivate Limited Company
Incorporation Date11 April 2013(10 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Anthony Brian Bliss
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleFounder & Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Works Concourse Way
Sheffield
South Yorkshire
S1 2BJ
Director NameMr Christopher David Mead
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleChief Creative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Works Concourse Way
Sheffield
South Yorkshire
S1 2BJ

Contact

Websitegigowl.co.uk

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.6k at £1Anthony Bliss
55.00%
Ordinary
235 at £1Samuel Fitzpatrick
5.00%
Ordinary
1.9k at £1Christopher Mead
40.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (4 pages)
23 April 2014Application to strike the company off the register (4 pages)
9 September 2013Registered office address changed from Electric Works Concourse Way Sheffield South Yorkshire S1 2BJ United Kingdom on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Electric Works Concourse Way Sheffield South Yorkshire S1 2BJ United Kingdom on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from Electric Works Concourse Way Sheffield South Yorkshire S1 2BJ United Kingdom on 9 September 2013 (2 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 50.00
(4 pages)
8 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 50.00
(4 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
15 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 20
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 20
(3 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)