Company NameGo Native Property Limited
Company StatusDissolved
Company Number04518883
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameNewincco 187 Limited

Business Activity

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

Directors

Director NameMr Guy Francis Adrian Nixon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
29 Elgin Crescent Kensington
London
W11 2JD
Director NameMelissa Mary Angela Cope Thomas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2005)
RoleManager
Correspondence Address151 Elm Park Mansions
Park Walk
London
SW10 0AS
Secretary NameMr Guy Francis Adrian Nixon
NationalityBritish
StatusClosed
Appointed31 August 2003(1 year after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
29 Elgin Crescent Kensington
London
W11 2JD
Director NameJoanna Margaret Eddings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Black Heath Park
London
SE3 9SQ
Secretary NameJoanna Margaret Eddings
NationalityBritish
StatusResigned
Appointed13 November 2002(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Black Heath Park
London
SE3 9SQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered Address26 Westbourne Grove
London
W2 5RH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
17 September 2004Application for striking-off (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Nc inc already adjusted 13/11/02 (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: third floor 90 long acre london WC2E 9TT (1 page)
31 January 2003Ad 13/11/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Memorandum and Articles of Association (15 pages)
31 January 2003New director appointed (2 pages)