London
SE22 0DL
Secretary Name | Vanessa Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | 319a Upland Road East Dulwich London SE22 0DL |
Director Name | Mr Bernard Steven Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Manor Way Beckenham Kent BR3 3LR |
Secretary Name | Mr Bernard Steven Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Manor Way Beckenham Kent BR3 3LR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,081 |
Cash | £2,982 |
Current Liabilities | £23,429 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 August 2010 | Director's details changed for Jonathan Phillip Baars on 5 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Jonathan Phillip Baars on 5 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Jonathan Phillip Baars on 5 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
30 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
24 July 2009 | Return made up to 05/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 05/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
25 June 2008 | Return made up to 05/05/08; no change of members (6 pages) |
25 June 2008 | Return made up to 05/05/08; no change of members (6 pages) |
29 April 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
29 April 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
21 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
21 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
7 February 2007 | Memorandum and Articles of Association (12 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: abacus house 68A north street romford RM1 1DA (2 pages) |
7 February 2007 | Memorandum and Articles of Association (12 pages) |
1 February 2007 | Company name changed G4GO LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed G4GO LIMITED\certificate issued on 01/02/07 (2 pages) |
26 July 2006 | Return made up to 05/05/06; full list of members
|
26 July 2006 | Return made up to 05/05/06; full list of members (7 pages) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | New secretary appointed (1 page) |
18 May 2006 | Return made up to 05/05/05; full list of members (7 pages) |
18 May 2006 | Return made up to 05/05/05; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
21 March 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
14 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
24 May 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
24 May 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
24 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
24 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
6 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
6 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
22 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
13 July 2001 | Accounts made up to 31 May 2001 (2 pages) |
13 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 05/05/01; full list of members
|
12 June 2001 | Registered office changed on 12/06/01 from: 3RD floor stanmoore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 3RD floor stanmoore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
6 September 2000 | Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2000 | Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
5 May 2000 | Incorporation (17 pages) |