Company NameGomathi Limited
Company StatusDissolved
Company Number06925178
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameParthasarathy Kandasamy Somasundaram
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 27 Malvern View
Newtown Road
Worcester
WR5 1EP
Secretary NameHemalatha Gandhi
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 27 Newtown Road
Worcester
WR5 1EP

Location

Registered AddressWaterloo House, 2nd Floor
Teesdale South, Thornaby
Stockton On Tees
Cleveland
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

6 at £1Parthasarathy Kandasamy Somasundaram
60.00%
Ordinary
4 at £1Hemalatha Gandhi
40.00%
Ordinary

Financials

Year2014
Net Worth£8,364
Cash£18,990
Current Liabilities£11,047

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 10
(4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 10
(4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 10
(4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Parthasarathy Kandasamy Somasundaram on 7 October 2009 (2 pages)
22 October 2009Secretary's details changed for Hemalatha Gandhi on 7 October 2009 (1 page)
22 October 2009Secretary's details changed for Hemalatha Gandhi on 7 October 2009 (1 page)
22 October 2009Director's details changed for Parthasarathy Kandasamy Somasundaram on 7 October 2009 (2 pages)
22 October 2009Director's details changed for Parthasarathy Kandasamy Somasundaram on 7 October 2009 (2 pages)
22 October 2009Secretary's details changed for Hemalatha Gandhi on 7 October 2009 (1 page)
16 July 2009Director's change of particulars / parthasarathy kandasamy somasundaram / 07/07/2009 (1 page)
16 July 2009Secretary's Change of Particulars / hemalatha gandhi / 16/07/2009 / HouseName/Number was: 16, now: 17; Street was: alnwick house, now: the avenue; Area was: marton road, now: cliftonville; Post Town was: middlesbrough, now: northampton; Region was: , now: northamptonshire; Post Code was: TS4 3SP, now: NN1 5BT; Country was: , now: united kingdom (1 page)
16 July 2009Director's Change of Particulars / parthasarathy kandasamy somasundaram / 07/07/2009 / HouseName/Number was: 16, now: 17; Street was: alnwick house, now: the avenue; Area was: marton road, now: cliftonville; Post Town was: middlesbrough, now: northampton; Region was: , now: northamptonshire; Post Code was: TS4 3SP, now: NN1 5BT; Country was: , now: (1 page)
16 July 2009Secretary's change of particulars / hemalatha gandhi / 16/07/2009 (1 page)
11 June 2009Secretary's Change of Particulars / gandhi hemalatha / 11/06/2009 / Nationality was: , now: other; Forename was: gandhi, now: hemalatha; Surname was: hemalatha, now: gandhi (1 page)
11 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
11 June 2009Secretary's change of particulars / gandhi hemalatha / 11/06/2009 (1 page)
11 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
5 June 2009Incorporation (12 pages)
5 June 2009Incorporation (12 pages)