Company NameGobetween Ltd
Company StatusDissolved
Company Number06516197
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Isaac Popeck
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bramble Gardens
Burgess Hill
West Sussex
RH15 8UQ
Director NameMr Derek Clive Laval
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 New Concordia Wharf
London
SE1 2BB
Secretary NameMr Derek Clive Laval
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 New Concordia Wharf
London
SE1 2BB

Contact

Websitego-between.co.uk

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6.2k at £0.1Mr Derek Laval
51.99%
Ordinary
5k at £0.1Mr Howard Isaac Popeck
41.62%
Ordinary
334 at £0.1Raglan Horatio Andrew Harold Tribe
2.78%
Ordinary
333 at £0.1Christopher Nigel Peter Chadwick
2.77%
Ordinary
100 at £0.1Peta Miller
0.83%
Ordinary

Financials

Year2014
Net Worth-£101,525
Cash£60
Current Liabilities£101,585

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,201.3
(4 pages)
14 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,201.3
(4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,201.3
(4 pages)
24 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,201.3
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,201.3
(4 pages)
16 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,201.3
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 December 2012Termination of appointment of Derek Laval as a director (1 page)
7 December 2012Termination of appointment of Derek Laval as a secretary (1 page)
7 December 2012Termination of appointment of Derek Laval as a secretary (1 page)
7 December 2012Director's details changed for Mr Howard Isaac Popeck on 26 July 2012 (2 pages)
7 December 2012Termination of appointment of Derek Laval as a director (1 page)
7 December 2012Director's details changed for Mr Howard Isaac Popeck on 26 July 2012 (2 pages)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
13 May 2011Director's details changed for Mr Howard Isaac Popeck on 22 September 2010 (2 pages)
13 May 2011Director's details changed for Mr Howard Isaac Popeck on 22 September 2010 (2 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 April 2010Director's details changed for Mr Derek Clive Laval on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Derek Clive Laval on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mr Derek Clive Laval on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 April 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
28 April 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
24 March 2009Return made up to 27/02/09; full list of members (5 pages)
24 March 2009Return made up to 27/02/09; full list of members (5 pages)
8 January 2009Ad 10/12/08\gbp si [email protected]=10\gbp ic 1191.3/1201.3\ (2 pages)
8 January 2009Ad 10/12/08\gbp si [email protected]=10\gbp ic 1191.3/1201.3\ (2 pages)
2 December 2008Ad 19/11/08\gbp si [email protected]=33.4\gbp ic 1157.9/1191.3\ (2 pages)
2 December 2008Ad 19/11/08\gbp si [email protected]=33.3\gbp ic 1124.6/1157.9\ (2 pages)
2 December 2008Ad 19/11/08\gbp si [email protected]=33.4\gbp ic 1157.9/1191.3\ (2 pages)
2 December 2008Ad 19/11/08\gbp si [email protected]=33.3\gbp ic 1124.6/1157.9\ (2 pages)
23 October 2008Ad 11/10/08\gbp si [email protected]=124.6\gbp ic 1000/1124.6\ (2 pages)
23 October 2008Ad 11/10/08\gbp si [email protected]=124.6\gbp ic 1000/1124.6\ (2 pages)
27 February 2008Incorporation (13 pages)
27 February 2008Incorporation (13 pages)