Company NameGo Native Asset Management Limited
Company StatusDissolved
Company Number06214359
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)
Previous NameGN Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guy Francis Adrian Nixon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
29 Elgin Crescent Kensington
London
W11 2JD
Secretary NameMr Martin Frederick Bramley
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Westwood Lane
Wanborough
Surrey
GU3 2JN
Secretary NameMrs Deborah Coshan
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleHr Professional
Correspondence Address6 Gorse Hill Lane
Virginia Water
Surrey
GU25 4AJ
Secretary NameMr Preston Paul Benson
StatusResigned
Appointed01 January 2011(3 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 October 2011)
RoleCompany Director
Correspondence Address2nd Floor United House 9 Pembridge Road
London
W11 3JY

Contact

Websitegonative.co.uk
Email address[email protected]
Telephone020 72212028
Telephone regionLondon

Location

Registered Address11th Floor, Newcombe House
45 Notting Hill Gate
London
W11 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1Go Native Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
13 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
7 February 2017Registered office address changed from 2nd Floor United House 9 Pembridge Road London W11 3JY to 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 2nd Floor United House 9 Pembridge Road London W11 3JY to 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ on 7 February 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
24 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
10 May 2012Termination of appointment of Preston Benson as a secretary (1 page)
10 May 2012Termination of appointment of Preston Benson as a secretary (1 page)
16 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
3 May 2011Registered office address changed from United House 9 Pembridge Road London W11 3JY on 3 May 2011 (1 page)
3 May 2011Registered office address changed from United House 9 Pembridge Road London W11 3JY on 3 May 2011 (1 page)
3 May 2011Registered office address changed from United House 9 Pembridge Road London W11 3JY on 3 May 2011 (1 page)
25 March 2011Company name changed gn investments LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Company name changed gn investments LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Appointment of Mr Preston Paul Benson as a secretary (1 page)
19 January 2011Appointment of Mr Preston Paul Benson as a secretary (1 page)
19 January 2011Termination of appointment of Deborah Coshan as a secretary (1 page)
19 January 2011Termination of appointment of Deborah Coshan as a secretary (1 page)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 May 2009Return made up to 16/04/09; full list of members (3 pages)
13 May 2009Return made up to 16/04/09; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 June 2008Return made up to 16/04/08; full list of members (3 pages)
4 June 2008Return made up to 16/04/08; full list of members (3 pages)
17 April 2008Appointment terminated secretary martin bramley (1 page)
17 April 2008Appointment terminated secretary martin bramley (1 page)
17 April 2008Secretary appointed mrs deborah coshan (1 page)
17 April 2008Secretary appointed mrs deborah coshan (1 page)
16 April 2007Incorporation (21 pages)
16 April 2007Incorporation (21 pages)