Company NameGatwick Outsourcing Group Limited
Company StatusDissolved
Company Number06756735
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date8 July 2020 (3 years, 9 months ago)
Previous NameTropez Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Craig Steven Mark Court
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Vancouver Drive
Crawley
West Sussex
RH11 7UR
Secretary NameMr Craig Steven Mark Court
NationalityBritish
StatusClosed
Appointed30 January 2009(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Vancouver Drive
Crawley
West Sussex
RH11 7UR
Director NameMs Linda Ann Lowery
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Stevens House
Jerome Place, Charter Quay
Kingston Upon Thames
Surrey
KT1 1HX

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 November 2017Progress report in a winding up by the court (12 pages)
8 November 2016Insolvency:liquidators annual progress report to 08/09/2016 (17 pages)
18 January 2016Appointment of a liquidator (1 page)
18 January 2016Court order insolvency:replacement of liquidator (8 pages)
12 November 2015INSOLVENCY:liquidators annual progress report bdd 08/09/2015 (8 pages)
22 September 2014Registered office address changed from Beehive Beehive Ring Road,City Place Gatwick West Sussex RH6 0PA United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 22 September 2014 (2 pages)
19 September 2014Appointment of a liquidator (1 page)
27 February 2012Order of court to wind up (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
(4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 28 February 2011 (1 page)
3 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Company name changed tropez LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
1 July 2010Change of name notice (2 pages)
18 January 2010Secretary's details changed for Craig Court on 2 October 2009 (1 page)
18 January 2010Director's details changed for Mr Craig Court on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Craig Court on 2 October 2009 (1 page)
18 January 2010Director's details changed for Mr Craig Court on 2 October 2009 (2 pages)
27 July 2009Appointment terminated director linda lowery (1 page)
25 June 2009Registered office changed on 25/06/2009 from 70 stevens house jerome place charter quay kingston surrey KT1 1HX (1 page)
25 June 2009Director and secretary appointed craig court (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 55 stevens house jerome place charter quay kingston upon thames surrey KT1 1HX united kingdom (1 page)
24 November 2008Incorporation (15 pages)