Company NameGo Environmental Services Limited
Company StatusDissolved
Company Number04809551
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameComplete Clearance (London) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Graham Simpkin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(1 month after company formation)
Appointment Duration15 years, 1 month (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address819 Green Lanes
Winchmore Hill
London
N21 2RX
Director NameOliver Richmond
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address18b The Grangeway
Winchmore Hill
London
N21 2HG
Secretary NameMs Kristina Simpkin
NationalityBritish
StatusResigned
Appointed10 September 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18b The Grangeway
Winchmore Hill
N21 2HG
Secretary NameBBK Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address311 Ballards Lane
Finchley
London
N12 8LY

Contact

Telephone020 83400099
Telephone regionLondon

Location

Registered Address1 Beauchamp Court, Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Graham Simpkin
49.00%
Ordinary
49 at £1Oliver Joseph Richmond
49.00%
Ordinary
2 at £1Kristina Simpkin
2.00%
Ordinary

Financials

Year2014
Net Worth-£1,842
Cash£109
Current Liabilities£2,360

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
4 July 2017Notification of Oliver Joseph Richmond as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Graham Simpkin as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 September 2014Amended total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
16 May 2011Termination of appointment of Kristina Simpkin as a secretary (1 page)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 September 2009Return made up to 24/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 24/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 July 2007Return made up to 24/06/07; full list of members (2 pages)
9 January 2007Return made up to 24/06/06; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: bbk registrars LIMITED, 3RD floor, 311 ballards lane london, finchley N12 8LY (1 page)
10 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 July 2005Return made up to 24/06/05; full list of members (2 pages)
14 October 2004Director resigned (1 page)
13 July 2004Return made up to 24/06/04; full list of members (7 pages)
29 November 2003Ad 13/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Secretary's particulars changed (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
18 August 2003Company name changed complete clearance (london) limi ted\certificate issued on 18/08/03 (2 pages)
12 August 2003New director appointed (2 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Incorporation (16 pages)