UKBizDB.co.uk

GOKZ LIMITED

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

This company is commonly known as Gokz Limited. The company was founded 7 years ago and was given the registration number 10486272. The firm's registered office is in LONDON. You can find them at Higham Road, Higham Road, London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:GOKZ LIMITED
Company Number:10486272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 November 2016
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46480 - Wholesale of watches and jewellery
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Higham Road, Higham Road, London, England, N17 6NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higham Road, Higham Road, London, England, N17 6NN

Director01 February 2018Active
Suite 23, Hatton Garden, London, England, EC1N 8DL

Director18 November 2016Active
Suite 23, Hatton Garden, London, England, EC1N 8DL

Director01 November 2017Active
23, Griffin Road, London, England, N17 6HX

Director01 February 2018Active
Flat 23, Rochford, Griffin Road, London, England, N17 6HX

Director18 November 2016Active

People with Significant Control

Mr Gokhan Kirbac
Notified on:01 February 2018
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:23, Griffin Road, London, England, N17 6HX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Firat Bulut
Notified on:01 February 2018
Status:Active
Date of birth:November 1993
Nationality:Turkish
Country of residence:England
Address:Higham Road, Higham Road, London, England, N17 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hussain Farid
Notified on:01 November 2017
Status:Active
Date of birth:August 1989
Nationality:Pakistani
Country of residence:England
Address:Suite 23, 32-33 Hatton Garden, London, England, EC1N 8DL
Nature of control:
  • Significant influence or control
Mr Firat Bulut
Notified on:18 November 2016
Status:Active
Date of birth:November 1993
Nationality:Turkish
Country of residence:England
Address:Suite 23, Hatton Garden, London, England, EC1N 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gokhan Kirbac
Notified on:18 November 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Flat 23, Rochford, Griffin Road, London, England, N17 6HX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-09-09Address

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

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Dissolution

Dissolution voluntary strike off suspended.

Download
2018-12-18Gazette

Gazette notice voluntary.

Download
2018-12-07Dissolution

Dissolution application strike off company.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Resolution

Resolution.

Download
2018-02-12Address

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

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2017-11-03Resolution

Resolution.

Download
2017-11-02Address

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

Download

Copyright © 2024. All rights reserved.