Company NameGo Worldwide Communications Limited
Company StatusDissolved
Company Number04395588
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamesLeasebroad Limited and Go Communications Worldwide Limited

Business Activity

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

Directors

Director NameMr Robert McKenzie Falconer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 03 October 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Secretary NameMr Malcolm Charles Goddard
NationalityBritish
StatusClosed
Appointed13 September 2006(4 years, 6 months after company formation)
Appointment Duration11 years (closed 03 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Andrew Scott James Belshaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(12 years, 6 months after company formation)
Appointment Duration3 years (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Martin David Boiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2005)
RoleTelecoms Analyst
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Winchester Road
Andover
Hampshire
SP10 2EG
Director NameMr Robert Huw Pritchard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2005)
RoleTelecoms Analyst
Country of ResidenceEngland
Correspondence AddressTree Tops
Hill View Road Michelmersh
Romsey
Hampshire
SO51 0NN
Director NameAlbert David Pointon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 September 2006)
RoleFinance Director
Correspondence Address25 The Officers Quarters
Weevil Lane
Gosport
Hampshire
PO12 1AG
Director NameWilliam Kim McLaren Robinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 2008)
RoleManaging Director
Correspondence Address55 Lickhill Road
Calne
Wiltshire
SN11 9DF
Director NameMr Gerard Anthony Sreeves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Secretary NameAlbert David Pointon
NationalityBritish
StatusResigned
Appointed21 December 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 September 2006)
RoleFinance Director
Correspondence Address25 The Officers Quarters
Weevil Lane
Gosport
Hampshire
PO12 1AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2005)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websiteuniworld.co.uk

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gamma Business Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

17 July 2002Delivered on: 20 July 2002
Satisfied on: 15 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Memorandum and Articles of Association (11 pages)
5 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
5 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
5 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Robert Mckenzie Falconer on 15 March 2011 (2 pages)
7 June 2011Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 7 June 2011 (1 page)
7 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Gerard Sreeves on 15 March 2011 (2 pages)
7 June 2011Secretary's details changed for Malcolm Charles Goddard on 15 March 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 March 2010Secretary's details changed for Malcolm Charles Goddard on 15 March 2010 (1 page)
24 March 2010Director's details changed for Robert Mckenzie Falconer on 15 March 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Gerard Sreeves on 15 March 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 March 2009Return made up to 15/03/09; full list of members (3 pages)
20 March 2009Appointment terminated director william robinson (1 page)
28 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 15/03/07; full list of members (3 pages)
8 January 2007Accounting reference date extended from 30/06/06 to 30/12/06 (2 pages)
25 September 2006New secretary appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
20 April 2006Return made up to 15/03/06; full list of members (8 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 January 2006New director appointed (3 pages)
26 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Return made up to 15/03/05; full list of members (3 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 March 2004Return made up to 15/03/04; full list of members (5 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2003Return made up to 15/03/03; full list of members (6 pages)
14 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
30 September 2002Location of register of members (1 page)
20 July 2002Particulars of mortgage/charge (3 pages)
30 May 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002New director appointed (2 pages)
23 April 2002Memorandum and Articles of Association (10 pages)
23 April 2002Company name changed go communications worldwide limi ted\certificate issued on 23/04/02 (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2002New director appointed (2 pages)
17 April 2002Company name changed leasebroad LIMITED\certificate issued on 17/04/02 (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
15 March 2002Incorporation (17 pages)