Company NameGo4Europe Limited
Company StatusDissolved
Company Number04374958
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameEurospring Limited

Business Activity

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

Directors

Director NameChristopher Raman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed26 October 2005(3 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 20 April 2021)
RoleEntrepreneur
Country of ResidenceBelgium
Correspondence AddressNoordgijselstraat 4
B-9031 Drongen
Belgium
Secretary NameGriet Wittoek Raman
NationalityBritish
StatusClosed
Appointed26 October 2005(3 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 20 April 2021)
RoleCompany Director
Correspondence AddressNoordgijzelstraat 4
Ghent B-9031
Belgium
Secretary NameChristopher Raman
NationalityBelgian
StatusResigned
Appointed07 March 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressNoordgijselstraat 4
B-9031 Drongen
Belgium
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Director NameNV Found It (Corporation)
StatusResigned
Appointed07 March 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2005)
Correspondence AddressNoordgijzelstraat 4
Gert-Dronger
9031
Belguim

Location

Registered Address209 Albury Drive
Pinner
Middlesex
HA5 3RH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

1000 at £1Nv Found It
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
28 October 2019Register(s) moved to registered inspection location 209 Albury Drive Pinner HA5 3RH (1 page)
28 October 2019Register inspection address has been changed from 209 Albury Drive Pinner HA5 3RH England to 209 Albury Drive Pinner HA5 3RH (1 page)
28 October 2019Register inspection address has been changed to 209 Albury Drive Pinner HA5 3RH (1 page)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
7 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
12 September 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from 209 Albury Drive Pinner HA5 3RH HA5 3RH United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 209 Albury Drive Pinner HA5 3RH HA5 3RH United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 209 Albury Drive Pinner HA5 3RH HA5 3RH United Kingdom on 9 August 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 June 2011Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 15 June 2011 (1 page)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Director's details changed for Christopher Raman on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Christopher Raman on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Christopher Raman on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 April 2008Return made up to 15/02/08; full list of members (3 pages)
22 April 2008Return made up to 15/02/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 March 2007Return made up to 15/02/07; full list of members (6 pages)
29 March 2007Return made up to 15/02/07; full list of members (6 pages)
29 November 2006Ad 01/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 2006Ad 01/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 September 2006Registered office changed on 11/09/06 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
11 September 2006Registered office changed on 11/09/06 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
24 February 2006Return made up to 15/02/06; full list of members (6 pages)
24 February 2006Return made up to 15/02/06; full list of members (6 pages)
3 February 2006Company name changed eurospring LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed eurospring LIMITED\certificate issued on 03/02/06 (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New director appointed (2 pages)
23 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 March 2005Return made up to 15/02/05; full list of members (6 pages)
7 March 2005Return made up to 15/02/05; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
7 July 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
15 May 2004Return made up to 15/02/04; full list of members (6 pages)
15 May 2004Return made up to 15/02/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
3 March 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
10 January 2004Registered office changed on 10/01/04 from: 1-2 domingo street london EC1Y 0TA (1 page)
10 January 2004Registered office changed on 10/01/04 from: 1-2 domingo street london EC1Y 0TA (1 page)
15 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2002Registered office changed on 06/08/02 from: 42-46 princelet street london E1 5LP (1 page)
6 August 2002Registered office changed on 06/08/02 from: 42-46 princelet street london E1 5LP (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 60 tabernacle street london EC2A 4NB (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 60 tabernacle street london EC2A 4NB (1 page)
15 February 2002Incorporation (15 pages)
15 February 2002Incorporation (15 pages)