Warning: file_put_contents(c/e18a9ac34852fb5245ec43c64898d0d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Goer Service Ltd, SW17 9RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOER SERVICE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goer Service Ltd. The company was founded 4 years ago and was given the registration number 11993775. The firm's registered office is in LONDON. You can find them at 85 Sellincourt Road, , London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:GOER SERVICE LTD
Company Number:11993775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:85 Sellincourt Road, London, England, SW17 9RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Square, East Rounton, Northallerton, England, DL6 2LB

Director10 June 2021Active
17, Market Square, Northampton, England, NN1 2DW

Director20 August 2020Active
14, Provost Estate, London, England, N1 7NL

Director02 July 2020Active
72b Inchmery Road, London, England, SE6 2ND

Director14 May 2019Active
29, St Anslems Court, Madeira Road, London, England, SW16 2HN

Director10 August 2020Active
85, Sellincourt Road, London, England, SW17 9RZ

Director07 August 2020Active

People with Significant Control

Mr Authur Kironde
Notified on:10 June 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:5, The Square, Northallerton, England, DL6 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samson Wasiu Olaoye
Notified on:20 August 2020
Status:Active
Date of birth:December 1966
Nationality:German
Country of residence:England
Address:17, Provost Estate, London, England, N1 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Keisha Rania Wheatley
Notified on:07 August 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:85, Sellincourt Road, London, England, SW17 9RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Samson Wasiu Olaoye
Notified on:02 July 2020
Status:Active
Date of birth:December 1966
Nationality:German
Country of residence:England
Address:14, Provost Estate, London, England, N1 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Pedro Alexandre Rego Dos Ramos
Notified on:14 May 2019
Status:Active
Date of birth:January 1998
Nationality:Portuguese
Country of residence:England
Address:72b Inchmery Road, London, England, SE6 2ND
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-06-13Address

Change registered office address company with date old address new address.

Download
2021-06-12Officers

Termination director company with name termination date.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Resolution

Resolution.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Resolution

Resolution.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.