Company NameGo IT Solutions Limited
Company StatusDissolved
Company Number06732925
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Abhishek Jain
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Park Road
1 Gardenia Court
Beckenham
Kent
BR3 1QD
Secretary NameSonia Jain
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address58 Park Road
1 Gardenia Court
Beckenham
Kent
BR3 1QD

Location

Registered Address58 Park Road
1 Gardenia Court
Beckenham
Kent
BR3 1QD
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,509
Cash£18,032
Current Liabilities£15,677

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
13 August 2012Application to strike the company off the register (3 pages)
13 August 2012Application to strike the company off the register (3 pages)
24 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-12-24
  • GBP 1,000
(3 pages)
24 December 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-12-24
  • GBP 1,000
(3 pages)
22 October 2011Registered office address changed from 32 Warmington Road Whitchurch Bristol BS14 9HG on 22 October 2011 (1 page)
22 October 2011Registered office address changed from 32 Warmington Road Whitchurch Bristol BS14 9HG on 22 October 2011 (1 page)
18 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
30 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Abhishek Jain on 21 October 2009 (2 pages)
21 November 2009Secretary's details changed for Sonia Jain on 21 November 2009 (1 page)
21 November 2009Director's details changed for Abhishek Jain on 21 October 2009 (2 pages)
21 November 2009Secretary's details changed for Sonia Jain on 21 November 2009 (1 page)
8 July 2009Registered office changed on 08/07/2009 from 38 spencer house mede close bristol BS1 6RL united kingdom (1 page)
8 July 2009Registered office changed on 08/07/2009 from 38 spencer house mede close bristol BS1 6RL united kingdom (1 page)
28 October 2008Director's Change of Particulars / abishek jain / 28/10/2008 / Forename was: abishek, now: abhishek (1 page)
28 October 2008Director's change of particulars / abishek jain / 28/10/2008 (1 page)
24 October 2008Incorporation (16 pages)
24 October 2008Incorporation (16 pages)