Company NameGo Commercial Limited
Company StatusDissolved
Company Number05542036
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NamesCheltrading 433 Limited and Go Business Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Andrew Jonathan Strode-Gibbons
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 06 April 2010)
RoleCompany Director .
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherset
Chilworth Road Chilworth
Southampton
Hampshire
SO16 7JX
Director NameBreifne Obrien
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed17 November 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 06 April 2010)
RoleCompany Director
Correspondence Address7-9 Sweetmans Avenue
Blackrock
County Dublin
Ireland
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed22 August 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameSusan Rosemary Ochse
NationalityBritish
StatusResigned
Appointed13 January 2006(4 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 March 2006)
RoleCompany Director
Correspondence Address14 Varsity Drive
Twickenham
Middlesex
TW1 1AG
Secretary NameHenry Carl Olaf Brown
NationalityBritish
StatusResigned
Appointed13 March 2006(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2006)
RoleManaging Director
Correspondence Address17 Sedley Taylor Road
Cambridge
Cambridgeshire
CB2 2PW
Secretary NameMandy Caroline Franklin
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 February 2007)
RoleCompany Director
Correspondence Address11 Sycamore Close
Southampton
Hampshire
SO52 9DG
Secretary NameSamantha Jane White
NationalityBritish
StatusResigned
Appointed09 February 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressRowdens Farm
Bunny Lane, Sherfield English
Romsey
Hampshire
SO51 6FT
Director NameNeptune Corporate Services Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£607,110

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Appointment Terminated Secretary samantha white (1 page)
14 November 2008Appointment terminated secretary samantha white (1 page)
8 September 2008Return made up to 22/08/08; full list of members (11 pages)
8 September 2008Return made up to 22/08/08; full list of members (11 pages)
30 June 2008Secretary's change of particulars / samantha elias / 06/03/2008 (1 page)
30 June 2008Secretary's Change of Particulars / samantha elias / 06/03/2008 / Surname was: elias, now: white (1 page)
19 May 2008Full accounts made up to 31 December 2007 (17 pages)
19 May 2008Full accounts made up to 31 December 2006 (17 pages)
19 May 2008Full accounts made up to 31 December 2007 (17 pages)
19 May 2008Full accounts made up to 31 December 2006 (17 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2007Return made up to 22/08/07; full list of members (10 pages)
1 September 2007Return made up to 22/08/07; full list of members (10 pages)
16 August 2007Memorandum and Articles of Association (44 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2007Memorandum and Articles of Association (44 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 August 2007Ad 31/07/07--------- £ si [email protected] £ ic 2/2 (2 pages)
7 August 2007Ad 31/07/07--------- £ si [email protected] £ ic 2/2 (2 pages)
7 August 2007Ad 31/07/07--------- £ si [email protected] £ ic 2/2 (2 pages)
7 August 2007Ad 31/07/07--------- £ si [email protected] £ ic 2/2 (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
1 August 2007Ad 26/07/07--------- £ si [email protected] £ ic 2/2 (3 pages)
1 August 2007Ad 26/07/07--------- £ si [email protected] £ ic 2/2 (3 pages)
10 April 2007Registered office changed on 10/04/07 from: third floor, 6 cavendish place, london, W1G 9NB (1 page)
10 April 2007Registered office changed on 10/04/07 from: third floor, 6 cavendish place, london, W1G 9NB (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
28 December 2006Ad 06/12/06-18/12/06 £ si [email protected] £ ic 2/2 (2 pages)
28 December 2006Ad 06/12/06-18/12/06 £ si [email protected] £ ic 2/2 (2 pages)
21 December 2006Ad 06/12/06--------- £ si [email protected] £ ic 2/2 (3 pages)
21 December 2006Ad 06/12/06--------- £ si [email protected] £ ic 2/2 (3 pages)
21 December 2006New secretary appointed (1 page)
21 December 2006New secretary appointed (1 page)
8 December 2006Ad 17/11/06--------- £ si [email protected] £ ic 2/2 (2 pages)
8 December 2006S-div 29/11/06 (1 page)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights disa 11/11/06
(48 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
8 December 2006Ad 17/11/06--------- £ si [email protected] £ ic 2/2 (2 pages)
8 December 2006S-div 29/11/06 (1 page)
8 December 2006Resolutions
  • RES13 ‐ Sub division 11/11/06
(1 page)
8 December 2006Ad 17/11/06--------- £ si [email protected] £ ic 2/2 (2 pages)
8 December 2006Resolutions
  • RES13 ‐ Sub division 11/11/06
(1 page)
8 December 2006Ad 17/11/06--------- £ si [email protected] £ ic 2/2 (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
30 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Location of register of members (1 page)
20 January 2006Location of register of members (1 page)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
18 January 2006Company name changed go business mortgages LIMITED\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed go business mortgages LIMITED\certificate issued on 18/01/06 (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 95 the promenade, cheltenham, gloucestershire GL50 1WG (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 95 the promenade, cheltenham, gloucestershire GL50 1WG (1 page)
18 November 2005Company name changed cheltrading 433 LIMITED\certificate issued on 18/11/05 (2 pages)
18 November 2005Company name changed cheltrading 433 LIMITED\certificate issued on 18/11/05 (2 pages)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Incorporation (16 pages)
22 August 2005Incorporation (16 pages)