About

Registered Number: 05435668
Date of Incorporation: 26/04/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: The Parrot Inn Horsham Road, Forest Green, Dorking, Surrey, RH5 5RZ,

 

Based in Dorking, The C & L Gotto Trading Company Ltd was founded on 26 April 2005. We don't currently know the number of employees at this company. The C & L Gotto Trading Company Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTTO, Linda Olwen 26 April 2005 08 September 2016 1
GOTTO, Oliver Jack Corry 10 October 2008 08 September 2016 1
GOTTO, Victoria Kate 10 October 2008 08 September 2016 1
MARGOLIS, Emma Corry 10 October 2008 08 September 2016 1
MELESI, Simon Leonard 08 September 2016 16 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
DISS16(SOAS) - N/A 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 12 January 2017
AD01 - Change of registered office address 08 December 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AP01 - Appointment of director 08 September 2016
CH01 - Change of particulars for director 28 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 February 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 30 January 2012
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 29 January 2010
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 27 April 2007
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
395 - Particulars of a mortgage or charge 21 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2005 Outstanding

N/A

Rent deposit deed 01 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.