Company NameGo Western Limited
Company StatusDissolved
Company Number04913529
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Christos Economou
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMs Penny Economou
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Osidge Lane
Southgate
London
N14 5JD
Secretary NameMs Penny Economou
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Osidge Lane
Southgate
London
N14 5JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetowergroup.com

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Christos Economou
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,686
Cash£1,692
Current Liabilities£110,378

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 September 2020Director's details changed for Mr Christos Economou on 2 September 2020 (2 pages)
7 September 2020Change of details for Mr Christos Economou as a person with significant control on 2 September 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 October 2015Director's details changed for Mr Christos Economou on 15 September 2015 (2 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Director's details changed for Mr Christos Economou on 15 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Christos Economou on 15 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Christos Economou on 15 September 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Director's details changed for Mr Christos Stavros Economou on 14 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Christos Stavros Economou on 14 October 2014 (2 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
4 August 2014Termination of appointment of Penny Economou as a secretary on 26 May 2014 (1 page)
4 August 2014Termination of appointment of a director (1 page)
4 August 2014Termination of appointment of a secretary (1 page)
4 August 2014Termination of appointment of a director (1 page)
4 August 2014Termination of appointment of a secretary (1 page)
4 August 2014Termination of appointment of Penny Economou as a director on 26 May 2014 (1 page)
4 August 2014Termination of appointment of Penny Economou as a director on 26 May 2014 (1 page)
4 August 2014Termination of appointment of Penny Economou as a secretary on 26 May 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
28 March 2013Registered office address changed from 15 Osidge Lane Southgate London N14 5JD on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 15 Osidge Lane Southgate London N14 5JD on 28 March 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
9 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (2 pages)
9 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (2 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2010Director's details changed for Ms Penny Economou on 26 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Chris Economou on 26 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Chris Economou on 26 September 2010 (2 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Ms Penny Economou on 26 September 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 March 2009Director's change of particulars / chris economou / 02/03/2009 (2 pages)
2 March 2009Director and secretary's change of particulars / penny economou / 02/03/2009 (2 pages)
2 March 2009Director and secretary's change of particulars / penny economou / 02/03/2009 (2 pages)
2 March 2009Registered office changed on 02/03/2009 from 15 osidge lane southgate london N14 5JE (1 page)
2 March 2009Director and secretary's change of particulars / penny economou / 02/03/2009 (2 pages)
2 March 2009Director's change of particulars / chris economou / 02/03/2009 (2 pages)
2 March 2009Registered office changed on 02/03/2009 from 15 osidge lane southgate london N14 5JE (1 page)
2 March 2009Director and secretary's change of particulars / penny economou / 02/03/2009 (2 pages)
31 October 2008Return made up to 26/09/08; full list of members (4 pages)
31 October 2008Return made up to 26/09/08; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 November 2007Return made up to 26/09/07; full list of members (2 pages)
1 November 2007Return made up to 26/09/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
6 November 2006Return made up to 26/09/06; full list of members (2 pages)
6 November 2006Return made up to 26/09/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 November 2005Return made up to 26/09/05; full list of members (2 pages)
3 November 2005Return made up to 26/09/05; full list of members (2 pages)
17 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
17 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 October 2004Return made up to 26/09/04; full list of members (7 pages)
5 October 2004Return made up to 26/09/04; full list of members (7 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Incorporation (16 pages)
26 September 2003Incorporation (16 pages)