Company NameGo Card Limited
Company StatusDissolved
Company Number07269277
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months 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 Derek Howard Fieldman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 47-57 Marylebone Lane
London
W1U 2NT
Director NameMrs Naomi Helen Diamond
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Stormont Road
Garston
L19 1QQ
Director NameMr Russell Stephen John Sheffield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Goldings Lane
Waterford
SG14 2PT
Director NameMr Keith Vernon Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkdell Cottage Frith Hill
Great Missenden
HP16 9QE
Director NameMr Colin Howard Glass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Coppice Pinewood Road
Iver Heath
SL0 0NJ
Secretary NameKeith Brown
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Anglo Office Park
67 White Lion Road
Amersham
Buckinghamshire
HP7 9FB

Location

Registered AddressFirst Floor 47-57 Marylebone Lane
London
W1U 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

55 at £1Springboard4asia LTD
55.00%
Ordinary A
45 at £1Springboard4asia LTD
45.00%
Ordinary B

Financials

Year2014
Net Worth-£5,005
Cash£788
Current Liabilities£14,507

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (1 page)
24 January 2018Termination of appointment of Colin Howard Glass as a director on 22 January 2018 (1 page)
6 December 2017Micro company accounts made up to 31 October 2017 (8 pages)
6 December 2017Micro company accounts made up to 31 October 2017 (8 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 June 2017Notification of Springboard4Asia Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 June 2017Notification of Springboard4Asia Limited as a person with significant control on 6 April 2016 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 June 2015Termination of appointment of Keith Brown as a secretary on 7 July 2014 (1 page)
24 June 2015Termination of appointment of Keith Brown as a secretary on 7 July 2014 (1 page)
24 June 2015Termination of appointment of Keith Brown as a secretary on 7 July 2014 (1 page)
24 June 2015Termination of appointment of Keith Vernon Brown as a director on 14 July 2014 (1 page)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Termination of appointment of Keith Vernon Brown as a director on 14 July 2014 (1 page)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
2 January 2014Appointment of Mr Derek Howard Fieldman as a director (2 pages)
2 January 2014Appointment of Mr Derek Howard Fieldman as a director (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
20 June 2012Director's details changed for Mr Colin Howard Glass on 19 June 2012 (2 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Mr Colin Howard Glass on 19 June 2012 (2 pages)
19 June 2012Secretary's details changed for Keith Brown on 19 June 2012 (2 pages)
19 June 2012Secretary's details changed for Keith Brown on 19 June 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
18 January 2011Change of share class name or designation (2 pages)
18 January 2011Change of share class name or designation (2 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
21 December 2010Termination of appointment of Naomi Diamond as a director (1 page)
21 December 2010Termination of appointment of Naomi Diamond as a director (1 page)
16 August 2010Director's details changed for Mr Colin Howard Glass on 5 June 2010 (3 pages)
16 August 2010Registered office address changed from Morley House Badminton Court Church Street Buckinghamshire Old Amersham HP7 0DD England on 16 August 2010 (2 pages)
16 August 2010Termination of appointment of Russell Sheffield as a director (2 pages)
16 August 2010Termination of appointment of Russell Sheffield as a director (2 pages)
16 August 2010Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
16 August 2010Director's details changed for Mr Colin Howard Glass on 5 June 2010 (3 pages)
16 August 2010Registered office address changed from Morley House Badminton Court Church Street Buckinghamshire Old Amersham HP7 0DD England on 16 August 2010 (2 pages)
16 August 2010Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages)
16 August 2010Director's details changed for Mr Colin Howard Glass on 5 June 2010 (3 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)