GOOSEWIRE HOLDINGS LIMITED
LONDON GOOSEWIRE LIMITED

Hellopages » City of London » City of London » EC2M 1QS

Company number 06432077
Status Liquidation
Incorporation Date 20 November 2007
Company Type Private Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators statement of receipts and payments to 14 September 2016; Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 September 2015; Statement of affairs with form 4.19. The most likely internet sites of GOOSEWIRE HOLDINGS LIMITED are www.goosewireholdings.co.uk, and www.goosewire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goosewire Holdings Limited is a Private Limited Company. The company registration number is 06432077. Goosewire Holdings Limited has been working since 20 November 2007. The present status of the company is Liquidation. The registered address of Goosewire Holdings Limited is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . KAC SERVICES LIMITED is a Secretary of the company. ELLUL, Peter Anthony Ronald is a Director of the company. WEAVER, John is a Director of the company. Secretary BROWN, Stephen James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary FRIARS MANAGEMENT SERVICES LIMITED has been resigned. Director BROWN, Stephen James has been resigned. Director DELBAUGH, Phillip George Eugene has been resigned. Director STIRLING, Alfred Patrick has been resigned. Director WEAVER, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KAC SERVICES LIMITED
Appointed Date: 16 July 2015

Director
ELLUL, Peter Anthony Ronald
Appointed Date: 03 February 2009
52 years old

Director
WEAVER, John
Appointed Date: 13 February 2014
68 years old

Resigned Directors

Secretary
BROWN, Stephen James
Resigned: 30 September 2010
Appointed Date: 03 February 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 November 2007
Appointed Date: 20 November 2007

Secretary
FRIARS MANAGEMENT SERVICES LIMITED
Resigned: 15 July 2015
Appointed Date: 01 October 2010

Director
BROWN, Stephen James
Resigned: 13 February 2014
Appointed Date: 03 February 2009
60 years old

Director
DELBAUGH, Phillip George Eugene
Resigned: 03 February 2009
Appointed Date: 20 November 2007
65 years old

Director
STIRLING, Alfred Patrick
Resigned: 21 November 2014
Appointed Date: 01 December 2011
89 years old

Director
WEAVER, John
Resigned: 20 June 2011
Appointed Date: 08 December 2009
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 November 2007
Appointed Date: 20 November 2007

GOOSEWIRE HOLDINGS LIMITED Events

25 Oct 2016
Liquidators statement of receipts and payments to 14 September 2016
23 Sep 2015
Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 September 2015
22 Sep 2015
Statement of affairs with form 4.19
22 Sep 2015
Appointment of a voluntary liquidator
22 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-15

...
... and 44 more events
01 Feb 2008
Ad 20/11/07--------- £ si 99@1=99 £ ic 1/100
22 Jan 2008
New director appointed
21 Nov 2007
Secretary resigned
21 Nov 2007
Director resigned
20 Nov 2007
Incorporation