Company NameGO2 (UK) Ltd
Company StatusDissolved
Company Number07903845
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Barry Alexander Ralph Gerrard
StatusClosed
Appointed17 November 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Frederick Christopher Ruggles Andrewes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Mary Robertson Wittenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2015(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Bleecker Street
6th Floor
New York
10012
Director NameMr James Franklin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Palace Yard Mews
Bath
BA1 2NH
Director NameMr Richard David Rowland Relton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2015)
RoleSports Managing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lightbox 111 Power Road
London
W4 5PY
Director NameMr Mark Andrew Whitehead
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lightbox 111 Power Road
London
W4 5PY

Location

Registered AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Raceahead Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£347,655
Cash£170,620
Current Liabilities£865,249

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2016Bona Vacantia disclaimer (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2015Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages)
25 November 2015Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page)
25 November 2015Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page)
25 November 2015Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
4 December 2014Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages)
24 November 2014Registered office address changed from 1 Palace Yard Mews Bath BA1 2NH to The Battleship Building 179 Harrow Road London W2 6NB on 24 November 2014 (2 pages)
21 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Termination of appointment of James Franklin as a director (2 pages)
16 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
7 April 2014Appointment of Richard David Rowland Relton as a director (3 pages)
7 April 2014Appointment of Mr Mark Andrew Whitehead as a director (3 pages)
29 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
4 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
10 January 2012Incorporation (21 pages)