Company NameGo Commercial Lending Limited
Company StatusDissolved
Company Number05551308
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

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
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherset
Chilworth Road Chilworth
Southampton
Hampshire
SO16 7JX
Secretary NameSamantha Jane White
NationalityBritish
StatusClosed
Appointed09 February 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 24 March 2009)
RolePersonal Assistant
Correspondence AddressRowdens Farm
Bunny Lane, Sherfield English
Romsey
Hampshire
SO51 6FT
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 2006(6 months, 1 week after company formation)
Appointment Duration3 years (closed 24 March 2009)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameSusan Rosemary Ochse
NationalityBritish
StatusResigned
Appointed13 January 2006(4 months, 2 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, 1 week 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, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 February 2007)
RoleCompany Director
Correspondence Address11 Sycamore Close
Southampton
Hampshire
SO52 9DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSmith & Williamson Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2008Application for striking-off (1 page)
2 September 2008Return made up to 01/09/08; full list of members (3 pages)
30 June 2008Secretary's change of particulars / samantha elias / 06/03/2008 (1 page)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (2 pages)
21 February 2007Director's particulars changed (1 page)
21 December 2006New secretary appointed (1 page)
4 December 2006Secretary resigned (1 page)
22 September 2006Return made up to 01/09/06; full list of members (3 pages)
12 April 2006Location of register of members (1 page)
31 March 2006Secretary's particulars changed (1 page)
20 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
17 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
1 September 2005Incorporation (19 pages)