Company NameGozuku Limited
Company StatusDissolved
Company Number07800399
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date3 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Andrew Berriman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address34 Mowbray Villas
South Shields
Tyne And Wear
NE33 3GA
Director NameMr Michael Kevin Halford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Bracken Avenue
Wallsend
Tyne And Wear
NE28 9BD
Secretary NameMichelle Ockleford
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address34 Mowbray Villas
South Shields
Tyne And Wear
NE33 3GA

Contact

Websitewww.gifttodrink.com

Location

Registered AddressC12 Marquis Court Marquisway
Tvte
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

115 at £1Janet Nye
8.61%
Ordinary B
500 at £1Mark Andrew Berriman
37.45%
Ordinary A
500 at £1Michael Kevin Halford
37.45%
Ordinary A
220 at £1Louise Whitehead
16.48%
Ordinary B

Financials

Year2014
Net Worth£33,843
Cash£19,677
Current Liabilities£11,673

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (16 pages)
17 March 2016Registered office address changed from 34 Mowbray Villas South Shields Tyne and Wear NE33 3GA to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 17 March 2016 (2 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Statement of affairs with form 4.19 (5 pages)
17 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
(1 page)
11 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,335
(5 pages)
11 November 2015Termination of appointment of Michelle Ockleford as a secretary on 1 July 2015 (1 page)
11 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,335
(5 pages)
11 November 2015Termination of appointment of Michelle Ockleford as a secretary on 1 July 2015 (1 page)
3 April 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,335
(5 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,335
(5 pages)
2 March 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,335
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,335
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 October 2012Director's details changed for Mr Mark Andrew Berriman on 1 October 2012 (2 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Director's details changed for Mr Michael Kevin Halford on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Mark Andrew Berriman on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Michael Kevin Halford on 1 October 2012 (2 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
25 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
2 February 2012Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom on 2 February 2012 (2 pages)
15 November 2011Appointment of Michelle Ockleford as a secretary (3 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)