About

Registered Number: 01862354
Date of Incorporation: 09/11/1984 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2018 (6 years and 1 month ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Gazoob Ltd was founded on 09 November 1984 and are based in Milton Keynes, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Gazoob Ltd. The companies directors are Blackler, Neil James, Wrest, Leonard Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WREST, Leonard Anthony N/A 05 February 1992 1
Secretary Name Appointed Resigned Total Appointments
BLACKLER, Neil James 27 April 2012 10 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2018
LIQ14 - N/A 07 December 2017
4.68 - Liquidator's statement of receipts and payments 09 April 2017
TM02 - Termination of appointment of secretary 27 February 2017
AD01 - Change of registered office address 01 April 2016
RESOLUTIONS - N/A 08 March 2016
4.20 - N/A 08 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 19 March 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 27 January 2014
MR01 - N/A 09 January 2014
MR01 - N/A 09 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AP04 - Appointment of corporate secretary 07 January 2014
AR01 - Annual Return 19 December 2013
CH03 - Change of particulars for secretary 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 07 November 2013
AD01 - Change of registered office address 05 November 2013
TM01 - Termination of appointment of director 15 October 2013
RESOLUTIONS - N/A 12 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 18 December 2012
AP01 - Appointment of director 08 June 2012
AP03 - Appointment of secretary 06 June 2012
AP01 - Appointment of director 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
CERTNM - Change of name certificate 29 March 2012
RESOLUTIONS - N/A 22 March 2012
CONNOT - N/A 22 March 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AP01 - Appointment of director 30 June 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 16 January 2007
363a - Annual Return 15 January 2007
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 04 January 2005
AUD - Auditor's letter of resignation 17 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 25 January 2001
225 - Change of Accounting Reference Date 15 June 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 14 January 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 10 December 1992
CERTNM - Change of name certificate 23 March 1992
CERTNM - Change of name certificate 23 March 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
363b - Annual Return 21 February 1992
363(287) - N/A 21 February 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 26 February 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
288 - N/A 16 January 1990
288 - N/A 16 January 1990
287 - Change in situation or address of Registered Office 16 January 1990
363 - Annual Return 16 January 1990
288 - N/A 14 March 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 04 February 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 13 April 1987
AA - Annual Accounts 07 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1987
NEWINC - New incorporation documents 09 November 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2014 Outstanding

N/A

A registered charge 06 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.