Company NameGOA Way (UK) Limited
DirectorRavinder Singh Khurana
Company StatusActive
Company Number03592940
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ravinder Singh Khurana
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(13 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameLawrence Frederick Boswell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 13 February 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
Secretary NameMr Savio Cruz, Roy Dias
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2008)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14a Princess Road
Croydon
CR0 2QY
Director NameStuart Edmond Marshall
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
Secretary NameMr Marshall Stuart Edmund
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 August 2014)
RoleCompany Director
Correspondence Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ravinder Singh Khurana
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

17 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
28 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
20 September 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
13 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
7 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
9 September 2021Change of details for Mr Ravinder Singh Khurana as a person with significant control on 9 September 2021 (2 pages)
9 September 2021Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 September 2021 (1 page)
9 September 2021Director's details changed for Mr Ravinder Singh Khurana on 9 September 2021 (2 pages)
26 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
20 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
24 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 August 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
8 July 2019Change of details for Mr Ravinder Singh Khurana as a person with significant control on 8 July 2019 (2 pages)
19 November 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
30 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
10 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 October 2015Termination of appointment of Stuart Edmond Marshall as a director on 31 July 2014 (1 page)
12 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Termination of appointment of Stuart Edmond Marshall as a director on 31 July 2014 (1 page)
12 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Termination of appointment of Marshall Stuart Edmund as a secretary on 26 August 2014 (1 page)
28 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Termination of appointment of Marshall Stuart Edmund as a secretary on 26 August 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
8 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(4 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 February 2012Termination of appointment of Lawrence Boswell as a director (1 page)
13 February 2012Termination of appointment of Lawrence Boswell as a director (1 page)
9 February 2012Appointment of Mr Ravi Singh Khurana as a director (2 pages)
9 February 2012Appointment of Mr Ravi Singh Khurana as a director (2 pages)
15 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 July 2010Director's details changed for Lawrence Frederick Boswell on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Lawrence Frederick Boswell on 1 July 2010 (2 pages)
13 July 2010Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY on 13 July 2010 (1 page)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Mr Marshall Stuart Edmund on 1 July 2010 (1 page)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Lawrence Frederick Boswell on 1 July 2010 (2 pages)
13 July 2010Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY on 13 July 2010 (1 page)
13 July 2010Secretary's details changed for Mr Marshall Stuart Edmund on 1 July 2010 (1 page)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Stuart Edmond Marshall on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stuart Edmond Marshall on 1 July 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Secretary's details changed for Mr Marshall Stuart Edmund on 1 July 2010 (1 page)
13 July 2010Director's details changed for Stuart Edmond Marshall on 1 July 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 July 2009Return made up to 06/07/09; full list of members (3 pages)
17 July 2009Return made up to 06/07/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 July 2008Secretary appointed mr marshall stuart edmund (1 page)
16 July 2008Return made up to 06/07/08; full list of members (3 pages)
16 July 2008Secretary appointed mr marshall stuart edmund (1 page)
16 July 2008Return made up to 06/07/08; full list of members (3 pages)
12 May 2008Appointment terminated secretary savio dias (1 page)
12 May 2008Appointment terminated secretary savio dias (1 page)
8 May 2008Director appointed stuart edmund marshall (1 page)
8 May 2008Director appointed stuart edmund marshall (1 page)
25 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 August 2007Return made up to 06/07/07; full list of members (2 pages)
29 August 2007Return made up to 06/07/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 August 2006Return made up to 06/07/06; full list of members (2 pages)
1 August 2006Return made up to 06/07/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 July 2005Return made up to 06/07/05; full list of members (2 pages)
13 July 2005Return made up to 06/07/05; full list of members (2 pages)
7 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
7 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 July 2003Return made up to 06/07/03; full list of members (6 pages)
16 July 2003Return made up to 06/07/03; full list of members (6 pages)
4 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 August 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(6 pages)
1 August 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(6 pages)
21 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
21 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
14 August 2001Return made up to 06/07/01; full list of members (6 pages)
14 August 2001Return made up to 06/07/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
3 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 July 2000Return made up to 06/07/00; full list of members (6 pages)
6 July 2000Return made up to 06/07/00; full list of members (6 pages)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
30 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Return made up to 06/07/99; full list of members (6 pages)
8 September 1999Return made up to 06/07/99; full list of members (6 pages)
1 September 1998Director resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 September 1998Registered office changed on 01/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998New director appointed (2 pages)
6 July 1998Incorporation (14 pages)
6 July 1998Incorporation (14 pages)