Company NameGo For It Properties Ltd
Company StatusDissolved
Company Number07565922
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Arnold Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Director NameSamantha Lara Girling-Heathcote
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1David Arnold Cole
50.00%
Ordinary
1 at £1Samantha Lara Girling-heathcote
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
21 March 2017Director's details changed for Samantha Lara Girling-Heathcote on 21 March 2017 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Director's details changed for Mr David Arnold Cole on 25 June 2013 (2 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Samantha Lara Girling-Heathcote on 16 March 2013 (2 pages)
25 March 2013Director's details changed for Mr David Arnold Cole on 16 March 2013 (2 pages)
10 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)