Company NameGo Ballistic Creative Ltd
Company StatusDissolved
Company Number08016291
CategoryPrivate Limited Company
Incorporation Date2 April 2012(11 years, 12 months ago)
Dissolution Date18 March 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Roger Andrew Laishley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stoney Court
Lob Lane
Stamford Bridge
YO41 1BN

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Roger Laishley
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Final Gazette dissolved following liquidation (1 page)
18 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
18 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
6 October 2014Liquidators statement of receipts and payments to 11 August 2014 (15 pages)
6 October 2014Liquidators' statement of receipts and payments to 11 August 2014 (15 pages)
6 October 2014Liquidators' statement of receipts and payments to 11 August 2014 (15 pages)
20 August 2013Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 20 August 2013 (2 pages)
19 August 2013Appointment of a voluntary liquidator (1 page)
19 August 2013Statement of affairs with form 4.19 (6 pages)
19 August 2013Statement of affairs with form 4.19 (6 pages)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(3 pages)
27 March 2013Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page)
11 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
4 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
2 April 2012Incorporation (20 pages)
2 April 2012Incorporation (20 pages)