Company NameGojobsite.com Limited
Company StatusDissolved
Company Number04092328
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameBlakedew 271 Limited

Business Activity

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

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed27 June 2013(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 15 April 2014)
RoleCompany Director
Correspondence AddressNorthcliff House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(12 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliff House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(12 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameKeith Richard Potts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthlands Farm
Salthill Road, Fishbourne
Chichester
West Sussex
PO19 3PY
Director NameMr Damian Thomas McAllion
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(12 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressNorthcliff House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (4 pages)
17 December 2013Application to strike the company off the register (4 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
6 November 2013Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page)
6 November 2013Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page)
28 October 2013Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (2 pages)
28 October 2013Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (2 pages)
28 October 2013Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (2 pages)
21 October 2013Termination of appointment of Damian Mcallion as a director (1 page)
21 October 2013Termination of appointment of Damian Thomas Mcallion as a director on 7 August 2013 (1 page)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director (3 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages)
5 August 2013Termination of appointment of Keith Potts as a director (1 page)
5 August 2013Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (1 page)
24 July 2013Appointment of Damian Thomas Mcallion as a director on 27 June 2013 (3 pages)
24 July 2013Appointment of Damian Thomas Mcallion as a director (3 pages)
23 July 2013Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
23 July 2013Termination of appointment of Blakelaw Secretaries Limited as a secretary on 26 March 2013 (2 pages)
23 July 2013Appointment of Frances Louise Sallas as a secretary (3 pages)
23 July 2013Appointment of Frances Louise Sallas as a secretary on 27 June 2013 (3 pages)
5 April 2013Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st United Kingdom on 5 April 2013 (2 pages)
4 April 2013Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
4 April 2013Termination of appointment of Blakelaw Secretaries Limited as a secretary on 26 March 2013 (2 pages)
21 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (14 pages)
21 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (14 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 October 2009Secretary's details changed for Blakelaw Secretaries Limited on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Keith Richard Potts on 18 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Secretary's details changed for Blakelaw Secretaries Limited on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Keith Richard Potts on 18 October 2009 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 January 2009Accounts made up to 31 December 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 September 2008Accounts made up to 31 December 2007 (5 pages)
1 September 2008Registered office changed on 01/09/2008 from new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
1 September 2008Registered office changed on 01/09/2008 from new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
13 November 2007Accounts made up to 31 December 2006 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2006Return made up to 18/10/06; full list of members (2 pages)
18 October 2006Return made up to 18/10/06; full list of members (2 pages)
20 January 2006Accounts made up to 31 December 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
4 August 2005Accounts made up to 31 December 2004 (2 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 January 2005Return made up to 18/10/04; full list of members (5 pages)
18 January 2005Return made up to 18/10/04; full list of members (5 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 July 2004Accounts made up to 31 December 2003 (2 pages)
24 October 2003Return made up to 18/10/03; full list of members (5 pages)
24 October 2003Return made up to 18/10/03; full list of members (5 pages)
18 August 2003Accounts made up to 31 December 2002 (2 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 July 2003New director appointed (4 pages)
31 July 2003New director appointed (4 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
12 November 2002Return made up to 18/10/02; full list of members (5 pages)
12 November 2002Return made up to 18/10/02; full list of members (5 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
31 January 2002Accounts made up to 31 December 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
14 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
14 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
9 November 2000Company name changed blakedew 271 LIMITED\certificate issued on 10/11/00 (2 pages)
9 November 2000Company name changed blakedew 271 LIMITED\certificate issued on 10/11/00 (2 pages)
18 October 2000Incorporation (15 pages)
18 October 2000Incorporation (15 pages)