Company NameGo Express Limited
Company StatusDissolved
Company Number04408706
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NamePeter Andrews
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleCourier
Correspondence Address19 Fir Park
Harlow
Essex
CM19 4JY
Director NameMr Peter Andrews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 07 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMrs Susan Elizabeth Andrews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 Fir Park
Harlow
Essex
CM19 4JY
Director NameLisa Jane Rogers
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCourier
Correspondence Address18 Rectory Lane
Farnham
Bishops Stortford
Hertfordshire
CM23 1HU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Andrews
33.33%
Ordinary
1 at £1Susan Elizabeth Andrews
33.33%
Ordinary
1 at £1Susan Elizabeth Andrews & Peter Andrews
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,507
Cash£1,914
Current Liabilities£94,023

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
12 November 2014Liquidators' statement of receipts and payments to 5 September 2014 (7 pages)
12 November 2014Liquidators statement of receipts and payments to 5 September 2014 (7 pages)
12 November 2014Liquidators statement of receipts and payments to 5 September 2014 (7 pages)
17 September 2013Registered office address changed from Unit D10 Harlow Business Centre Cold Harbour Road Pinnacles East Harlow Essex CM19 5AF on 17 September 2013 (2 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Statement of affairs with form 4.19 (6 pages)
12 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2013Termination of appointment of Susan Elizabeth Andrews as a director on 26 July 2013 (1 page)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 3
(4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 3
(4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2011Amended accounts made up to 30 April 2008 (6 pages)
10 May 2011Amended accounts made up to 30 April 2006 (5 pages)
10 May 2011Amended accounts made up to 30 April 2009 (5 pages)
10 May 2011Amended accounts made up to 30 April 2007 (6 pages)
10 May 2011Amended accounts made up to 30 April 2010 (5 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 October 2010Appointment of Mr Peter Andrews as a director (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Susan Elizabeth Andrews on 3 April 2010 (2 pages)
26 April 2010Director's details changed for Susan Elizabeth Andrews on 3 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 June 2009Return made up to 03/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2008Return made up to 03/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 June 2007Return made up to 03/04/07; full list of members (6 pages)
22 January 2007Registered office changed on 22/01/07 from: unit 1 staple tye mews harlow essex CM18 7NW (1 page)
27 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 June 2006Amended accounts made up to 30 April 2004 (5 pages)
22 June 2006Return made up to 03/04/06; full list of members (2 pages)
10 June 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2005Director resigned (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 April 2004Return made up to 03/04/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 November 2003Registered office changed on 27/11/03 from: unit 1 staple tye mews perry road harlow essex CM18 7NW (1 page)
22 October 2003Registered office changed on 22/10/03 from: denmar house riverway harlow essex CM20 2DP (1 page)
3 June 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: denmar house riverway harlow essex CM23 2DP (1 page)
29 May 2002Registered office changed on 29/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
9 May 2002Director's particulars changed (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
3 April 2002Incorporation (16 pages)