Company NameGo Beyond Limited
Company StatusDissolved
Company Number06567535
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date1 March 2012 (12 years, 1 month 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 Michael McArthur
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleConsultant
Correspondence Address55 Saddlers Court
Peach Croft
Abingdon
Oxfordshire
OX14 2PA
Director NameMrs Susan Jane McArthur-Brown
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleFinance Administrator
Correspondence Address55 Saddlers Court
Peach Croft
Abingdon
Oxfordshire
OX14 2PA
Secretary NameMrs Susan Jane McArthur-Brown
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address55 Saddlers Court
Peach Croft
Abingdon
Oxfordshire
OX14 2PA

Location

Registered Address4 Doncaster Court 14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 March 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
1 December 2011Return of final meeting in a creditors' voluntary winding up (14 pages)
17 November 2011Liquidators' statement of receipts and payments to 13 September 2011 (14 pages)
17 November 2011Liquidators' statement of receipts and payments to 13 September 2011 (14 pages)
17 November 2011Liquidators statement of receipts and payments to 13 September 2011 (14 pages)
22 September 2010Registered office address changed from Unit 5 Riverview Business Park Clay Lane Guildford Surrey GU4 7NZ on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Unit 5 Riverview Business Park Clay Lane Guildford Surrey GU4 7NZ on 22 September 2010 (2 pages)
20 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2010Appointment of a voluntary liquidator (1 page)
20 September 2010Appointment of a voluntary liquidator (1 page)
20 September 2010Statement of affairs with form 4.19 (7 pages)
20 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-14
(1 page)
20 September 2010Statement of affairs with form 4.19 (7 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 September 2009Return made up to 30/04/09; full list of members (10 pages)
28 September 2009Return made up to 30/04/09; full list of members (10 pages)
3 July 2009Registered office changed on 03/07/2009 from 15 palm grove guildford surrey GU1 1JP uk (1 page)
3 July 2009Registered office changed on 03/07/2009 from 15 palm grove guildford surrey GU1 1JP uk (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2008Incorporation (13 pages)
16 April 2008Incorporation (13 pages)