Company NameGo Digital Limited
Company StatusDissolved
Company Number05591584
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameAcre 994 Limited

Business Activity

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

Directors

Director NameMr Jonathan Clive Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Acre
Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Director NameMr Andrew Nicholas Branson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Secretary NameMr Andrew Nicholas Branson
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Secretary NameMr Sean Richard Payne
StatusResigned
Appointed01 March 2009(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address27 Kipling Drive
Wimbledon
Surrey
SW19 1TJ

Location

Registered Address2 Premier Park 5 Premier Park Road
Park Royal
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
12 July 2010Termination of appointment of Sean Payne as a secretary (1 page)
12 July 2010Termination of appointment of Sean Payne as a secretary (1 page)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 December 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
(4 pages)
15 December 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
(4 pages)
21 October 2009Director's details changed for Mr Jonathan Clive Cole on 13 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Jonathan Clive Cole on 13 October 2009 (2 pages)
20 October 2009Registered office address changed from No 1 Amalgamated Drive West Cross Drive West Cross Centre, Brentford Middlesex TW8 9EZ on 20 October 2009 (1 page)
20 October 2009Registered office address changed from No 1 Amalgamated Drive West Cross Drive West Cross Centre, Brentford Middlesex TW8 9EZ on 20 October 2009 (1 page)
19 October 2009Appointment of Mr Sean Richard Payne as a secretary (1 page)
19 October 2009Termination of appointment of Andrew Branson as a director (1 page)
19 October 2009Termination of appointment of Andrew Branson as a director (1 page)
19 October 2009Termination of appointment of Andrew Branson as a secretary (1 page)
19 October 2009Termination of appointment of Andrew Branson as a secretary (1 page)
19 October 2009Appointment of Mr Sean Richard Payne as a secretary (1 page)
25 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
25 June 2009Accounts made up to 31 July 2008 (5 pages)
15 December 2008Return made up to 13/10/08; full list of members (3 pages)
15 December 2008Return made up to 13/10/08; full list of members (3 pages)
4 June 2008Return made up to 13/10/07; full list of members (3 pages)
4 June 2008Return made up to 13/10/07; full list of members (3 pages)
2 June 2008Accounts made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
7 June 2007Accounts made up to 31 July 2006 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
22 December 2006Return made up to 13/10/06; full list of members (7 pages)
22 December 2006Return made up to 13/10/06; full list of members (7 pages)
4 January 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
4 January 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
2 November 2005Company name changed acre 994 LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed acre 994 LIMITED\certificate issued on 02/11/05 (2 pages)
13 October 2005Incorporation (20 pages)
13 October 2005Incorporation (20 pages)