Company NameGotan Systems Limited
Company StatusDissolved
Company Number06392367
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip John Looby
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address131 Beach Road
Hartford
Northwich
Cheshire
CW8 3AD
Secretary NameJane Ann Evans
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Lane
Chorlton
Manchester
M21 9DF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
19 August 2010Application to strike the company off the register (3 pages)
19 August 2010Application to strike the company off the register (3 pages)
5 March 2010Registered office address changed from Harrop Marshall, Strathblane House, Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marshall, Strathblane House, Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marshall, Strathblane House, Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Director's details changed for Philip John Looby on 7 October 2009 (2 pages)
5 November 2009Director's details changed for Philip John Looby on 7 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 2
(4 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 2
(4 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 2
(4 pages)
5 November 2009Director's details changed for Philip John Looby on 7 October 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2008Return made up to 08/10/08; full list of members (3 pages)
31 October 2008Return made up to 08/10/08; full list of members (3 pages)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (14 pages)
8 October 2007Incorporation (14 pages)