Company NameGo Vehicle Leasing Limited
Company StatusDissolved
Company Number04337475
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Dissolution Date24 June 2003 (20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Bromige
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 24 June 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Peterborough Road
Hurlingham Square
London
SW6 3HH
Director NameAndrew Larwood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 24 June 2003)
RoleFinance Broker
Correspondence AddressSchool House
Great Saxham
Bury St Edmunds
IP29 5JW
Secretary NameMr David Bromige
NationalityBritish
StatusClosed
Appointed19 December 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 24 June 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Peterborough Road
Hurlingham Square
London
SW6 3HH
Director NameMr Leonard Kimyou Sang
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressFlat B 13 Poynter House
Aberdeen Place
London
NW8 8JP
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address86 Peterborough Road
Hurlingham Square
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (1 page)
7 January 2003Director resigned (2 pages)
24 December 2002Return made up to 10/12/02; full list of members (8 pages)
15 February 2002Registered office changed on 15/02/02 from: saint andrews castle st andrews street south bury st edmunds suffolk IP33 3PH (1 page)
15 February 2002Ad 12/02/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
31 December 2001Director resigned (2 pages)
31 December 2001Secretary resigned (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (2 pages)
10 December 2001Incorporation (11 pages)