Company NameAWA 159 Limited
Company StatusDissolved
Company Number04018963
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameGo4Venture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jean-Michel Emile Deligny
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleManagement Consulting
Country of ResidenceUnited Kingdom
Correspondence Address28 Markham Square
London
SW3 4UZ
Director NameKurt Henri Gernaey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleDirector Proposed
Correspondence AddressKortrijksestraat 474
8020 Oostkamp
Oostkamp
Belgium
Secretary NameMr Jean-Michel Emile Deligny
NationalityFrench
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address28 Markham Square
London
SW3 4UZ
Director NameJacques Putzeys
Date of BirthMay 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed21 August 2000(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 July 2001)
RoleBusiness Consultancy
Correspondence Address42 Boulevard Di Italie A
Monaco
Mc 98000
Foreign
Secretary NameDr Ian Michael McLoughlin
NationalityBritish
StatusResigned
Appointed15 August 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address18 The Lynx
Cherry Hinton
Cambridgeshire
CB1 9GE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48 Charles Street
Berkeley Square
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts15 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 December

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Company name changed GO4VENTURE LIMITED\certificate issued on 13/08/09 (2 pages)
11 August 2009Company name changed GO4VENTURE LIMITED\certificate issued on 13/08/09 (2 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 12/09/08; no change of members (4 pages)
2 February 2009Return made up to 12/09/08; no change of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from 1 hay hill berkeley square london W1J 6DH (1 page)
28 November 2008Registered office changed on 28/11/2008 from 1 hay hill berkeley square london W1J 6DH (1 page)
3 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2008 (8 pages)
3 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2008 (8 pages)
3 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2008 (8 pages)
11 October 2008Notice of completion of voluntary arrangement (7 pages)
11 October 2008Notice of completion of voluntary arrangement (7 pages)
13 November 2007Return made up to 15/08/07; full list of members (2 pages)
13 November 2007Return made up to 15/08/07; full list of members (2 pages)
25 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2007 (9 pages)
25 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2007 (9 pages)
25 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2007 (9 pages)
27 June 2007Total exemption small company accounts made up to 15 December 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 15 December 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 15 December 2005 (2 pages)
26 February 2007Total exemption small company accounts made up to 15 December 2005 (2 pages)
15 February 2007Return made up to 15/08/06; full list of members (2 pages)
15 February 2007Return made up to 15/08/06; full list of members (2 pages)
9 October 2006Supervisor's report p/e 6.10.06 (8 pages)
9 October 2006Supervisor's report p/e 6.10.06 (8 pages)
7 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2006 (2 pages)
7 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2006 (2 pages)
7 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2006 (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
15 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (7 pages)
15 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (7 pages)
15 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (7 pages)
13 September 2005Total exemption small company accounts made up to 15 December 2004 (2 pages)
13 September 2005Total exemption small company accounts made up to 15 December 2004 (2 pages)
12 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (3 pages)
12 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (3 pages)
12 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (3 pages)
9 September 2005Return made up to 15/08/05; full list of members (6 pages)
9 September 2005Return made up to 15/08/05; full list of members (6 pages)
29 September 2004Vol arrangement report pe 5.8.04 (4 pages)
29 September 2004Vol arrangement report pe 5.8.04 (4 pages)
17 September 2004Total exemption small company accounts made up to 15 December 2003 (2 pages)
17 September 2004Total exemption small company accounts made up to 15 December 2003 (2 pages)
11 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (3 pages)
11 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (3 pages)
11 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (3 pages)
9 September 2004Return made up to 15/08/04; full list of members (8 pages)
9 September 2004Return made up to 15/08/04; full list of members (8 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: bond street house 5TH floor 14 clifford street london W1S 4JU (1 page)
31 March 2004Registered office changed on 31/03/04 from: bond street house 5TH floor 14 clifford street london W1S 4JU (1 page)
17 September 2003Total exemption small company accounts made up to 15 December 2002 (2 pages)
17 September 2003Total exemption small company accounts made up to 15 December 2002 (2 pages)
16 September 2003Supervisors report - p/e 5.8.03 (4 pages)
16 September 2003Supervisors report - p/e 5.8.03 (4 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Return made up to 15/08/03; full list of members (7 pages)
3 September 2003Return made up to 15/08/03; full list of members (7 pages)
3 September 2003New secretary appointed (2 pages)
19 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (3 pages)
19 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (3 pages)
19 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (3 pages)
18 October 2002Total exemption small company accounts made up to 15 December 2001 (2 pages)
18 October 2002Total exemption small company accounts made up to 15 December 2001 (2 pages)
14 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2002 (4 pages)
14 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2002 (4 pages)
14 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2002 (4 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
20 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
29 March 2002Accounting reference date extended from 30/06/01 to 15/12/01 (1 page)
29 March 2002Accounting reference date extended from 30/06/01 to 15/12/01 (1 page)
10 August 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 August 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 July 2001Director resigned (1 page)
10 July 2001Return made up to 16/06/01; full list of members (7 pages)
10 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2001Director resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: 222 grays inn road london WC1X 8HB (1 page)
22 May 2001Registered office changed on 22/05/01 from: 222 grays inn road london WC1X 8HB (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
16 June 2000Incorporation (13 pages)
16 June 2000Incorporation (13 pages)