Company NameGo Interactive Limited
Company StatusDissolved
Company Number03224074
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven Vincent
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Cannonbury Street
Islington
London
N1 2TD
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(5 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameNicholas Robin Dale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(5 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Secretary NameSchneider Page (Corporation)
StatusCurrent
Appointed21 December 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 4 months
Correspondence Address3rd Floor 9 Staple Inn
Holborn
London
WC1V 7QH
Secretary NameSamantha Jane Duerden
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Canonbury Street
Islington
London
N1 2TD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2007Dissolved (1 page)
21 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (6 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Registered office changed on 20/08/02 from: schneider page 3RD floor 9 staple inn holborn london WC1V 7QH (1 page)
20 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(4 pages)
16 August 2002Appointment of a voluntary liquidator (1 page)
16 August 2002Statement of affairs (8 pages)
29 July 2002Ad 24/07/02--------- £ si 28@1=28 £ ic 100/128 (2 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002£ nc 100/1000 24/07/02 (1 page)
22 July 2002Registered office changed on 22/07/02 from: 73 high road leavesden watford hertfordshire WD25 7AL (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001New secretary appointed (4 pages)
31 December 2001Secretary resigned (2 pages)
3 October 2001Ad 31/03/01--------- £ si 6@1 (2 pages)
3 October 2001Ad 30/03/01--------- £ si 88@1 (2 pages)
3 October 2001Ad 02/05/01--------- £ si 4@1 (2 pages)
3 October 2001New director appointed (3 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
18 September 2001Return made up to 12/07/01; full list of members (6 pages)
9 August 2001Particulars of mortgage/charge (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 September 2000Registered office changed on 26/09/00 from: 126-134 baker street london W1M 1FH (1 page)
26 September 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
24 July 2000Return made up to 12/07/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
13 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
30 July 1998Return made up to 12/07/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
8 January 1998Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page)
24 September 1997Return made up to 12/07/97; full list of members (6 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
12 July 1996Incorporation (15 pages)