About

Registered Number: 07396496
Date of Incorporation: 05/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 4 Mount Ephraim Road, Ccw 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE,

 

Having been setup in 2010, Goth Ltd are based in Tunbridge Wells in Kent, it has a status of "Dissolved". The current directors of this company are listed as Mackness, Nancy Clare, Gc, Balkrishna, Mackness, Nancy, Normas Holdings Limited. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GC, Balkrishna 01 March 2013 25 October 2013 1
MACKNESS, Nancy 09 May 2012 01 March 2013 1
NORMAS HOLDINGS LIMITED 05 October 2010 05 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MACKNESS, Nancy Clare 05 October 2010 31 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 January 2015
RESOLUTIONS - N/A 15 November 2013
4.20 - N/A 15 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2013
TM01 - Termination of appointment of director 25 October 2013
AP01 - Appointment of director 09 October 2013
CH01 - Change of particulars for director 04 October 2013
CERTNM - Change of name certificate 18 July 2013
AD01 - Change of registered office address 18 July 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 12 December 2012
TM02 - Termination of appointment of secretary 06 November 2012
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 17 January 2012
AA01 - Change of accounting reference date 22 December 2011
AR01 - Annual Return 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
CH01 - Change of particulars for director 11 October 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
NEWINC - New incorporation documents 05 October 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.