Company NameGo Tec Packaging Limited
Company StatusDissolved
Company Number02150504
CategoryPrivate Limited Company
Incorporation Date27 July 1987(36 years, 8 months ago)
Dissolution Date31 January 2019 (5 years, 1 month ago)
Previous NameTaskglade Designs Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Kishor Premji Gotecha
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration27 years, 1 month (closed 31 January 2019)
RoleManufacturer
Country of ResidenceEngland And Wales
Correspondence Address48 Wychwood Avenue
Edgware
Middlesex
HA8 6TH
Director NameMr Manhar Premji Gotecha
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration27 years, 1 month (closed 31 January 2019)
RoleManufacturer
Country of ResidenceEngland And Wales
Correspondence Address69 Howberry Road
Edgware
Middlesex
HA8 6TD
Secretary NameMr Manhar Premji Gotecha
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration27 years, 1 month (closed 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Howberry Road
Edgware
Middlesex
HA8 6TD
Director NameMr Prabhudas Premji Gotecha
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleManufacturer
Correspondence Address34 Cheyneys Avenue
Edgware
Middlesex
HA8 6SF

Contact

Telephone020 89033749
Telephone regionLondon

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Kishor Premji Gotecha
50.00%
Ordinary
1 at £1Mr Manhar Premji Gotecha
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,547
Cash£5,531
Current Liabilities£173,143

Accounts

Latest Accounts14 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End14 September

Charges

17 January 1995Delivered on: 25 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 27 popin building, wembley, middlesex also k/a unit 27 south way, wembley trading estate, wembley, middlesex t/no. NGL602352 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

6 October 2017Registered office address changed from 48 Wychwood Avenue Edgware Middlesex HA8 6th to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 October 2017 (2 pages)
2 October 2017Declaration of solvency (5 pages)
2 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-15
(1 page)
2 October 2017Appointment of a voluntary liquidator (1 page)
20 September 2017Unaudited abridged accounts made up to 14 September 2017 (9 pages)
20 September 2017Previous accounting period extended from 31 March 2017 to 14 September 2017 (1 page)
5 May 2017All of the property or undertaking has been released from charge 1 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for Mr Manhar Premji Gotecha on 1 December 2010 (2 pages)
27 January 2011Secretary's details changed for Mr Manhar Premji Gotecha on 1 December 2010 (2 pages)
27 January 2011Director's details changed for Mr Manhar Premji Gotecha on 1 December 2010 (2 pages)
27 January 2011Secretary's details changed for Mr Manhar Premji Gotecha on 1 December 2010 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Director's details changed for Mr Manhar Premji Gotecha on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Manhar Premji Gotecha on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Kishor Premji Gotecha on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Kishor Premji Gotecha on 1 December 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2008Return made up to 31/12/07; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Registered office changed on 09/02/04 from: 4 ventnor avenue stanmore middlesex HA7 2HU (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 February 2002Return made up to 31/12/01; no change of members (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Registered office changed on 21/12/99 from: 48 harrowes meade edgware middlesex HA8 8RP (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 June 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1995Return made up to 31/12/94; no change of members (4 pages)
25 January 1995Particulars of mortgage/charge (3 pages)
9 January 1995Director resigned (2 pages)
12 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
3 February 1994Return made up to 31/12/93; no change of members (4 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
20 January 1993Return made up to 31/12/92; full list of members (6 pages)
21 April 1992Accounts for a small company made up to 31 March 1991 (5 pages)
10 March 1992Return made up to 31/12/91; no change of members (6 pages)
13 March 1991Return made up to 31/12/90; no change of members (6 pages)
13 March 1991New director appointed (2 pages)
7 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
26 September 1990Accounts for a small company made up to 31 March 1989 (5 pages)
26 September 1990Return made up to 31/12/89; full list of members (4 pages)
25 September 1990Restoration by order of the court (2 pages)
20 March 1990Final Gazette dissolved via compulsory strike-off (1 page)
5 December 1989First Gazette notice for compulsory strike-off (1 page)
20 April 1988Registered office changed on 20/04/88 from: 43,nolton place, edgware, middlesex, HA8 6DL (1 page)
3 September 1987Registered office changed on 03/09/87 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
27 August 1987Company name changed\certificate issued on 27/08/87 (2 pages)
21 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 July 1987Incorporation (6 pages)