GOHINK LTD
IPSWICH GABRIEL DEMOLITION LIMITED VISBAS LIMITED CONTRACT ELECTRICIANS LIMITED

Hellopages » Suffolk » Ipswich » IP1 4JJ
Company number 04488211
Status Active - Proposal to Strike off
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address UNIT 3, 47 KNIGHTSDALE ROAD, IPSWICH, IP1 4JJ
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Company name changed gabriel demolition LIMITED\certificate issued on 04/11/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-11-03 . The most likely internet sites of GOHINK LTD are www.gohink.co.uk, and www.gohink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Gohink Ltd is a Private Limited Company. The company registration number is 04488211. Gohink Ltd has been working since 17 July 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Gohink Ltd is Unit 3 47 Knightsdale Road Ipswich Ip1 4jj. . CLARKE, Alan John is a Director of the company. Secretary ALEXANDER & CO SECRETARIES LTD has been resigned. Director DENNIS, Victor Henry has been resigned. Director TAYLOR, Stewart has been resigned. Director ALEXANDER & CO NOMINEES LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Director
CLARKE, Alan John
Appointed Date: 08 May 2014
63 years old

Resigned Directors

Secretary
ALEXANDER & CO SECRETARIES LTD
Resigned: 16 July 2010
Appointed Date: 17 July 2002

Director
DENNIS, Victor Henry
Resigned: 04 April 2012
Appointed Date: 16 July 2010
78 years old

Director
TAYLOR, Stewart
Resigned: 08 May 2014
Appointed Date: 04 December 2012
78 years old

Director
ALEXANDER & CO NOMINEES LIMITED
Resigned: 16 July 2010
Appointed Date: 17 July 2002

GOHINK LTD Events

14 Dec 2016
Compulsory strike-off action has been suspended
15 Nov 2016
First Gazette notice for compulsory strike-off
04 Nov 2015
Company name changed gabriel demolition LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03

10 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

28 Apr 2015
Previous accounting period extended from 31 July 2014 to 31 January 2015
...
... and 34 more events
13 Apr 2005
Accounts for a dormant company made up to 31 July 2004
07 Jul 2004
Return made up to 17/07/04; full list of members
01 Sep 2003
Accounts for a dormant company made up to 31 July 2003
10 Jul 2003
Return made up to 17/07/03; full list of members
17 Jul 2002
Incorporation