Company NameGotmore Limited
Company StatusDissolved
Company Number06134989
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sandra Anne Stennett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Boundary House
4 County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMr Dean Stennett
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Boundary House
4 County Place
Chelmsford
Essex
CM2 0RE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor Boundary House
4 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Dean Stennett
50.00%
Ordinary
1 at £1Sandra Anne Stennett
50.00%
Ordinary

Financials

Year2014
Net Worth£349,624
Cash£8
Current Liabilities£101,576

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
24 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Secretary's details changed for Mr Dean Stennett on 27 February 2012 (1 page)
23 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 15 September 2011 (1 page)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Sandra Anne Stennett on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sandra Anne Stennett on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Registered office changed on 02/03/2009 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Location of debenture register (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Return made up to 02/03/08; full list of members (3 pages)
1 May 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
2 March 2007Incorporation (17 pages)