About

Registered Number: 05287210
Date of Incorporation: 15/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: The Railway, Queen Street, Honiton, Devon, EX14 1HE

 

Having been setup in 2004, Gochef Ltd have registered office in Devon, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed as Sancey-derlon, Melanie, Jeffries, Michael John, Jeffries, Susan Theresa, Sancey, Jean-baptiste, Sancey, Melanie Jayne for Gochef Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFRIES, Michael John 01 December 2007 31 October 2009 1
JEFFRIES, Susan Theresa 01 December 2007 30 November 2009 1
SANCEY, Jean-Baptiste 15 November 2004 01 January 2014 1
SANCEY, Melanie Jayne 01 January 2014 15 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SANCEY-DERLON, Melanie 15 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 12 August 2017
TM01 - Termination of appointment of director 01 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 November 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 17 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 04 January 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 12 December 2007
287 - Change in situation or address of Registered Office 24 January 2007
363s - Annual Return 27 November 2006
363s - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.