Company NameGo Interactive Solutions Limited
Company StatusDissolved
Company Number07136199
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NamesTheydon Interactive UK Limited and Go Interactive Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adekunle Omilani
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNigerian
StatusClosed
Appointed05 December 2011(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameAdebayo Odubeko
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10c Portman Mansions
Chiltern Street
London
W1U 6NT
Secretary NameAdebayo Odubeko
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address10c Portman Mansions
Chiltern Street
London
W1U 6NT
Director NameMr Olabode Olanrewaju Olowu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(11 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameTheydon International Limited (Corporation)
StatusResigned
Appointed26 January 2010(same day as company formation)
Correspondence AddressPO Box 58562
2601 Jumeirah Business Centre 2
Jumeirah Lake Towers
Dubai
United Arab Emirates

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adebayo Odubeko
50.00%
Ordinary
1 at £1Theydon International LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£46,516
Cash£5,424
Current Liabilities£37,846

Accounts

Latest Accounts1 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 February

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2016Voluntary strike-off action has been suspended (1 page)
21 December 2016Voluntary strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
21 October 2016Termination of appointment of Adebayo Odubeko as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Adebayo Odubeko as a secretary on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Olabode Olanrewaju Olowu as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Adebayo Odubeko as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Olabode Olanrewaju Olowu as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Theydon International Limited as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Theydon International Limited as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Adebayo Odubeko as a secretary on 20 October 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 1 February 2016 (3 pages)
8 June 2016Total exemption small company accounts made up to 1 February 2016 (3 pages)
8 June 2016Previous accounting period shortened from 31 March 2016 to 1 February 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2016Previous accounting period shortened from 31 March 2016 to 1 February 2016 (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
11 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(6 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2012Registered office address changed from 10C Portman Mansions Chiltern Street London W1U 6NT on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 10C Portman Mansions Chiltern Street London W1U 6NT on 21 May 2012 (1 page)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
5 December 2011Appointment of Mr Adekunle Omilani as a director (2 pages)
5 December 2011Appointment of Mr Adekunle Omilani as a director (2 pages)
29 November 2011Appointment of Mr Olabode Olowu as a director (2 pages)
29 November 2011Appointment of Mr Olabode Olowu as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Company name changed go interactive media LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Company name changed go interactive media LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Company name changed theydon interactive uk LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Company name changed theydon interactive uk LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Theydon International Limited on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Theydon International Limited on 14 April 2011 (2 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)