Company NameGOGY Cic
Company StatusDissolved
Company Number08635805
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameClare Carter
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee Room Life Bank
23 Quorn Street
Liverpool
Merseyside
L7 2QR
Director NameChristopher Tsanos
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJubilee Room Life Bank
23 Quorn Street
Liverpool
Merseyside
L7 2QR
Secretary NameMrs Susan Carter
StatusResigned
Appointed08 August 2014(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 April 2015)
RoleCompany Director
Correspondence AddressJubilee Room Life Bank
23 Quorn Street
Liverpool
Merseyside
L7 2QR
Director NameMr Brian Arthur Carter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 April 2015)
RoleProject Manager
Country of ResidenceWales
Correspondence AddressJubilee Room Life Bank
23 Quorn Street
Liverpool
Merseyside
L7 2QR
Director NameMrs Susan Carter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(1 year, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 March 2015)
RoleRetired
Country of ResidenceWales
Correspondence AddressJubilee Room Life Bank
23 Quorn Street
Liverpool
Merseyside
L7 2QR
Director NameMr Robert Edward Davies
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Room Life Bank
23 Quorn Street
Liverpool
Merseyside
L7 2QR

Location

Registered Address8 The Village
Bebington
Wirral
Merseyside
CH63 7PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7
Cash£43
Current Liabilities£36

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2017Total exemption full accounts made up to 31 January 2016 (12 pages)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
25 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
25 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
28 July 2015Registered office address changed from Jubilee Room Life Bank 23 Quorn Street Liverpool Merseyside L7 2QR to 8 the Village Bebington Wirral Merseyside CH63 7PW on 28 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Termination of appointment of Susan Carter as a secretary on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Brian Arthur Carter as a director on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Robert Edward Davies as a director on 20 April 2015 (1 page)
13 March 2015Appointment of Mrs Susan Carter as a director on 5 March 2015 (2 pages)
13 March 2015Termination of appointment of Susan Carter as a director on 13 March 2015 (1 page)
13 March 2015Appointment of Mr Brian Arthur Carter as a director on 5 March 2015 (2 pages)
13 March 2015Appointment of Mrs Susan Carter as a secretary on 8 August 2014 (2 pages)
13 March 2015Appointment of Mr Robert Edward Davies as a director on 9 March 2015 (2 pages)
13 March 2015Appointment of Mrs Susan Carter as a secretary on 8 August 2014 (2 pages)
13 March 2015Appointment of Mr Brian Arthur Carter as a director on 5 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Edward Davies as a director on 9 March 2015 (2 pages)
13 March 2015Appointment of Mrs Susan Carter as a director on 5 March 2015 (2 pages)
17 November 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
4 November 2014Annual return made up to 2 August 2014 no member list (3 pages)
4 November 2014Annual return made up to 2 August 2014 no member list (3 pages)
2 August 2013Incorporation of a Community Interest Company (65 pages)