Company NameGo Go Go Limited
Company StatusDissolved
Company Number02726435
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 9 months ago)
Dissolution Date18 August 2020 (3 years, 7 months ago)
Previous NameSpeed 2668 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Elgar John Jeffery
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(5 days after company formation)
Appointment Duration28 years, 1 month (closed 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenacres
Oxted
Surrey
RH8 0PB
Director NameThomas Paul Ingram
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address30 Balmoral Avenue
Beckenham
Kent
BR3 3RE
Secretary NameChantal Danielle Ingram
NationalityFrench
StatusResigned
Appointed01 July 1992(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 1996)
RoleCompany Director
Correspondence Address30 Balmoral Avenue
Beckenham
Kent
BR3 3RE
Secretary NameJacqueline Brookfield
NationalityBritish
StatusResigned
Appointed02 January 1996(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence Address4 Field Way
Denmead
Hampshire
PO7 6EQ
Secretary NameVarick Marilyn Jeffrey
NationalityBritish
StatusResigned
Appointed26 July 1996(4 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 10 October 2016)
RoleCompany Director
Correspondence Address4 Greenacres
Oxted
Surrey
RH8 0PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehemsbyrocknroll.co.uk
Telephone01772 761522
Telephone regionPreston

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

998 at £1Mr William Elgar John Jeffery
99.80%
Ordinary
2 at £1Varick Marilyn Jeffrey
0.20%
Ordinary

Financials

Year2014
Turnover£244,524
Gross Profit£36,326
Net Worth£85,952
Cash£109,167
Current Liabilities£42,789

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a members' voluntary winding up (9 pages)
24 April 2020Liquidators' statement of receipts and payments to 25 March 2020 (9 pages)
9 April 2019Declaration of solvency (5 pages)
9 April 2019Appointment of a voluntary liquidator (3 pages)
9 April 2019Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 9 April 2019 (2 pages)
9 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-26
(1 page)
13 September 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
6 July 2017Notification of William Elgar John Jeffrey as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Notification of William Elgar John Jeffrey as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
8 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
8 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
10 October 2016Termination of appointment of Varick Marilyn Jeffrey as a secretary on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Varick Marilyn Jeffrey as a secretary on 10 October 2016 (1 page)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
1 September 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
1 September 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
30 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
30 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
27 August 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
27 August 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
20 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
28 June 2011Director's details changed for Mr William Elgar John Jeffery on 26 June 2011 (2 pages)
28 June 2011Director's details changed for Mr William Elgar John Jeffery on 26 June 2011 (2 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
9 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
14 July 2010Annual return made up to 26 June 2010 (14 pages)
14 July 2010Annual return made up to 26 June 2010 (14 pages)
25 September 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
25 September 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
4 August 2009Return made up to 26/06/09; full list of members (5 pages)
4 August 2009Return made up to 26/06/09; full list of members (5 pages)
30 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
30 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
22 July 2008Return made up to 26/06/08; no change of members (6 pages)
22 July 2008Return made up to 26/06/08; no change of members (6 pages)
4 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
4 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
6 September 2007Return made up to 26/06/07; no change of members (6 pages)
6 September 2007Return made up to 26/06/07; no change of members (6 pages)
7 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
7 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
1 August 2006Return made up to 26/06/06; full list of members (6 pages)
1 August 2006Return made up to 26/06/06; full list of members (6 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
4 July 2005Return made up to 26/06/05; full list of members (6 pages)
4 July 2005Return made up to 26/06/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
24 August 2004Return made up to 26/06/04; full list of members (6 pages)
24 August 2004Return made up to 26/06/04; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
26 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
7 July 2003Return made up to 26/06/03; full list of members (6 pages)
7 July 2003Return made up to 26/06/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 July 2002Return made up to 26/06/02; full list of members (6 pages)
11 July 2002Return made up to 26/06/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
2 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 November 2000Return made up to 26/06/00; full list of members (6 pages)
10 November 2000Return made up to 26/06/00; full list of members (6 pages)
15 September 2000Full accounts made up to 30 June 2000 (8 pages)
15 September 2000Full accounts made up to 30 June 2000 (8 pages)
9 November 1999Full accounts made up to 30 June 1999 (8 pages)
9 November 1999Full accounts made up to 30 June 1999 (8 pages)
23 August 1999Return made up to 26/06/99; no change of members (4 pages)
23 August 1999Return made up to 26/06/99; no change of members (4 pages)
30 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
30 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 March 1999Declaration of shares redemption:auditor's report (3 pages)
4 March 1999Declaration of shares redemption:auditor's report (3 pages)
19 October 1998Full accounts made up to 30 June 1998 (8 pages)
19 October 1998Full accounts made up to 30 June 1998 (8 pages)
10 July 1998Return made up to 26/06/98; no change of members (4 pages)
10 July 1998Return made up to 26/06/98; no change of members (4 pages)
30 October 1997Full accounts made up to 30 June 1997 (9 pages)
30 October 1997Full accounts made up to 30 June 1997 (9 pages)
27 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 December 1996Ad 13/12/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
27 December 1996Ad 13/12/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
21 November 1996Full accounts made up to 30 June 1996 (9 pages)
21 November 1996Full accounts made up to 30 June 1996 (9 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
15 July 1996Return made up to 26/06/96; full list of members (6 pages)
15 July 1996Return made up to 26/06/96; full list of members (6 pages)
25 March 1996Full accounts made up to 30 June 1995 (9 pages)
25 March 1996Full accounts made up to 30 June 1995 (9 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
19 January 1996Secretary resigned (2 pages)
19 January 1996New secretary appointed (1 page)
19 January 1996Secretary resigned (2 pages)
19 January 1996New secretary appointed (1 page)
2 August 1995Return made up to 26/06/95; no change of members (4 pages)
2 August 1995Return made up to 26/06/95; no change of members (4 pages)
14 March 1995Full accounts made up to 30 June 1994 (10 pages)
14 March 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 June 1992Incorporation (18 pages)