Company NameGo Figure Food Limited
Company StatusDissolved
Company Number05733724
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years ago)
Dissolution Date16 January 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristoffer Hruskova
Date of BirthJune 1971 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration8 years, 10 months (closed 16 January 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address4a Cowcross Street
London
EC1M 6DR
Director NameJeffrey Critchley
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 20 March 2008)
RoleWaiter
Correspondence Address20 William Channing House
61 Can Robert Street
London
E2 0BN
Secretary NameJeffrey Critchley
NationalityIrish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 20 March 2008)
RoleWaiter
Correspondence Address20 William Channing House
61 Can Robert Street
London
E2 0BN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Christoffer Hruskova
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,936
Current Liabilities£19,000

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
9 August 2013Registered office address changed from 169 Hemingford Road Hemingford Road London N1 1DA United Kingdom on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 169 Hemingford Road Hemingford Road London N1 1DA United Kingdom on 9 August 2013 (2 pages)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Statement of affairs with form 4.19 (8 pages)
8 August 2013Appointment of a voluntary liquidator (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
16 December 2012Registered office address changed from 23 Brodie Road Guildford Surrey GU1 3RZ United Kingdom on 16 December 2012 (1 page)
1 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Director's details changed for Christoffer Hruskova on 5 March 2012 (2 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(3 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(3 pages)
14 March 2012Director's details changed for Christoffer Hruskova on 5 March 2012 (2 pages)
5 May 2011Registered office address changed from 376 City Road London Uk EC1V 2QA United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 376 City Road London Uk EC1V 2QA United Kingdom on 5 May 2011 (1 page)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 September 2010Change of share class name or designation (2 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-designate share capital 14/09/2010
(23 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 April 2010Director's details changed for Christoffer Hruskova on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Christoffer Hruskova on 7 March 2010 (2 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from 376 City Road London Uk EC1V 2QA United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 34 Buckleigh Avenue London SW20 9JZ Uk on 15 April 2010 (1 page)
4 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 April 2009Return made up to 07/03/09; full list of members (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 35 grafton way london W1T 5DB (1 page)
15 October 2008Return made up to 07/03/08; full list of members (3 pages)
18 June 2008Appointment terminated director and secretary jeffrey critchley (1 page)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 September 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 June 2007Return made up to 07/03/07; full list of members (7 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
30 September 2006Particulars of mortgage/charge (3 pages)
5 July 2006Registered office changed on 05/07/06 from: 169 hemingford road london N1 1DA (1 page)
28 June 2006Registered office changed on 28/06/06 from: 35 grafton way london W1T 5DB (1 page)
8 June 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 76 wenlock court new north road london N1 7PL (1 page)
30 May 2006Director's particulars changed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
7 March 2006Incorporation (13 pages)