Company NameD.A. Go! Ltd.
Company StatusDissolved
Company Number03934504
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameAVIT Management Ltd

Business Activity

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

Directors

Secretary NameSBI Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 February 2001(11 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 29 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Director NameBHE Company Directors Ltd (Corporation)
StatusClosed
Appointed01 August 2001(1 year, 5 months after company formation)
Appointment Duration6 months (closed 29 January 2002)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Director NameMiss Sherri Louise Ellison
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Director NameTess Flower
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 July 2000(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence Address2h Blenheim Road
London
SW20 9BB
Director NameDaniel Ronald Flower
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration5 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address2 Blenheim Road
Raynes Park
London
SW20 9BB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered Address1st Floor 11 Lyon Road
South Wimbledon London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
16 March 2001Return made up to 28/02/01; full list of members (5 pages)
8 March 2001Company name changed avit management LTD\certificate issued on 08/03/01 (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: ground floor 20 bowling green lane, london EC1R 0BD (1 page)
19 February 2001Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
28 February 2000Incorporation (18 pages)