Company NameGo Couture Ltd
Company StatusDissolved
Company Number07095900
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Rabone
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ludgate Hill
London
EC4M 7JE
Director NameMs Linda Margaret Rabone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address29 Ludgate Hill
London
EC4M 7JE

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
13 January 2011Director's details changed for Mr David John Rabone on 4 December 2010 (2 pages)
13 January 2011Director's details changed for Mr David John Rabone on 4 December 2010 (2 pages)
13 January 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(3 pages)
13 January 2011Director's details changed for Mrs Linda Margaret Rabone on 4 December 2010 (2 pages)
13 January 2011Director's details changed for Mr David John Rabone on 4 December 2010 (2 pages)
13 January 2011Director's details changed for Mrs Linda Margaret Rabone on 4 December 2010 (2 pages)
13 January 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(3 pages)
13 January 2011Director's details changed for Mrs Linda Margaret Rabone on 4 December 2010 (2 pages)
13 January 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(3 pages)
4 May 2010Registered office address changed from The Old Forge Grange Farm Barns Turchil Road Cawston Nr Rugby Warwickshire CV22 7FW England on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from the Old Forge Grange Farm Barns Turchil Road Cawston Nr Rugby Warwickshire CV22 7FW England on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from the Old Forge Grange Farm Barns Turchil Road Cawston Nr Rugby Warwickshire CV22 7FW England on 4 May 2010 (2 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)