Company NameGosling Limited
Company StatusDissolved
Company Number04218583
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGerardo Morra
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed22 June 2001(1 month after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2006)
RoleWaiter
Correspondence Address304 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DS
Director NameFrancesco Sardone
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed22 June 2001(1 month after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2006)
RoleChef
Correspondence Address359 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SB
Secretary NameFrancesco Sardone
NationalityItalian
StatusClosed
Appointed22 June 2001(1 month after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2006)
RoleChef
Correspondence Address359 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address130-140 Manor House Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
24 November 2004Total exemption full accounts made up to 31 August 2004 (13 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 October 2003Return made up to 01/09/03; no change of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 May 2002Return made up to 17/05/02; full list of members (7 pages)
11 September 2001New director appointed (2 pages)
5 September 2001Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: audit house oakwell gate gateshead tyne & wear NE8 2AU (1 page)
17 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
17 May 2001Incorporation (14 pages)