29 Elgin Crescent Kensington
London
W11 2JD
Secretary Name | Mr Martin Frederick Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Westwood Lane Wanborough Surrey GU3 2JN |
Secretary Name | Mrs Deborah Coshan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2010) |
Role | Hr Professional |
Correspondence Address | 6 Gorse Hill Lane Virginia Water Surrey GU25 4AJ |
Secretary Name | Mr Preston Paul Benson |
---|---|
Status | Resigned |
Appointed | 01 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor United House 9 Pembridge Road London W11 3JY |
Website | gonative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72212028 |
Telephone region | London |
Registered Address | 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
1 at £1 | Go Native Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
7 February 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Termination of appointment of Preston Benson as a secretary (1 page) |
10 May 2012 | Termination of appointment of Preston Benson as a secretary (1 page) |
16 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Registered office address changed from United House 9 Pembridge Road London W11 3JY on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from United House 9 Pembridge Road London W11 3JY on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from United House 9 Pembridge Road London W11 3JY on 3 May 2011 (1 page) |
25 March 2011 | Company name changed gn investments LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed gn investments LIMITED\certificate issued on 25/03/11
|
22 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Appointment of Mr Preston Paul Benson as a secretary (1 page) |
19 January 2011 | Appointment of Mr Preston Paul Benson as a secretary (1 page) |
19 January 2011 | Termination of appointment of Deborah Coshan as a secretary (1 page) |
19 January 2011 | Termination of appointment of Deborah Coshan as a secretary (1 page) |
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
17 April 2008 | Appointment terminated secretary martin bramley (1 page) |
17 April 2008 | Appointment terminated secretary martin bramley (1 page) |
17 April 2008 | Secretary appointed mrs deborah coshan (1 page) |
17 April 2008 | Secretary appointed mrs deborah coshan (1 page) |
16 April 2007 | Incorporation (21 pages) |
16 April 2007 | Incorporation (21 pages) |