ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Giosprite Limited

Giosprite Limited is a liquidation company incorporated on 24 July 2000 with the registered office located in Barnet, Greater London. Giosprite Limited was registered 25 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
04039293
Private limited company
Age
25 years
Incorporated 24 July 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1836 days
Dated 15 July 2019 (6 years ago)
Next confirmation dated 15 July 2020
Was due on 26 August 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1619 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Contact
Address
C/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Address changed on 11 Jan 2022 (3 years ago)
Previous address was C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
Telephone
01543227700
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
3
Director • PSC • Managing Director • British • Lives in UK • Born in Jan 1960
Director • Nurse • British • Lives in England • Born in Feb 1952
Mr Paul Cooke
PSC • British • Lives in England • Born in May 1968
Cherokee Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sensor Magic Ltd
Mrs Margaret Anne Wilcox and Mr Nicholas Charles Michael Wilcox are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£9.25K
Decreased by £31.91K (-78%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 6 (+100%)
Total Assets
£680.14K
Increased by £242.77K (+56%)
Total Liabilities
-£107.07K
Decreased by £773.57K (-88%)
Net Assets
£573.07K
Increased by £1.02M (-229%)
Debt Ratio (%)
16%
Decreased by 185.61% (-92%)
Latest Activity
Liquidator Removed By Court
3 Years Ago on 15 Feb 2022
Voluntary Liquidator Appointed
3 Years Ago on 10 Feb 2022
Registered Address Changed
3 Years Ago on 11 Jan 2022
Registered Address Changed
4 Years Ago on 3 Oct 2020
Voluntary Liquidator Appointed
4 Years Ago on 17 Sep 2020
Paul Cooke Resigned
5 Years Ago on 20 Mar 2020
P C Connect Limited (PSC) Resigned
5 Years Ago on 31 Jan 2020
Cherokee Limited (PSC) Appointed
5 Years Ago on 31 Jan 2020
Anthony Brown Resigned
5 Years Ago on 31 Dec 2019
Mr Paul Cooke Appointed
5 Years Ago on 28 Nov 2019
Get Credit Report
Discover Giosprite Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 August 2024
Submitted on 29 Oct 2024
Liquidators' statement of receipts and payments to 24 August 2023
Submitted on 20 Oct 2023
Liquidators' statement of receipts and payments to 24 August 2022
Submitted on 7 Oct 2022
Removal of liquidator by court order
Submitted on 15 Feb 2022
Appointment of a voluntary liquidator
Submitted on 10 Feb 2022
Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 11 January 2022
Submitted on 11 Jan 2022
Liquidators' statement of receipts and payments to 24 August 2021
Submitted on 25 Oct 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 15 Dec 2020
Registered office address changed from Unit B Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ England to Glade House 52-54 Carter Lane London EC4V 5EF on 3 October 2020
Submitted on 3 Oct 2020
Resolutions
Submitted on 17 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year