Company NameGo Green Future Limited
Company StatusDissolved
Company Number08233124
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date17 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMartyn James Rainer
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (closed 17 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom Dorset
Correspondence AddressUnit 1 Whitemoor House Whitemoor
Holt
Wimborne
Dorset
BH21 7DA
Director NameMr Nigel Bales
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Yew Tree Close
Wimborne
BH21 1LL
Director NameMrs Sarah George
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemoor House Whitemoor
Wimborne
BH21 7DA
Director NameMr Andrew Christopher George
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2014)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Whitemoor House Unit 1 Whitemoor House
Wimborne
Dorset
BH21 7DA
Director NameMr Jonathan Aubrey Edward Brittain
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Branksome Wood Mansions 26 Branksome Wood Road
Bournemouth
Dorset
BH4 9JZ

Contact

Websitegogreenfuture.com
Telephone01202 924447
Telephone regionBournemouth

Location

Registered Address3 Field Court
Gray'S
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,440
Cash£9,911
Current Liabilities£34,431

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
17 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
14 April 2016Liquidators' statement of receipts and payments to 1 February 2016 (15 pages)
14 April 2016Liquidators' statement of receipts and payments to 1 February 2016 (15 pages)
14 April 2016Liquidators statement of receipts and payments to 1 February 2016 (15 pages)
4 June 2015Statement of affairs with form 4.19 (5 pages)
4 June 2015Statement of affairs with form 4.19 (5 pages)
20 May 2015Registered office address changed from Unit 1, Whitemoor House Unit 1 Whitemoor House Wimborne Dorset BH21 7DA to 3 Field Court Gray's London WC1R 5EF on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from Unit 1, Whitemoor House Unit 1 Whitemoor House Wimborne Dorset BH21 7DA to 3 Field Court Gray's London WC1R 5EF on 20 May 2015 (2 pages)
22 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-02
(1 page)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Appointment of a voluntary liquidator (1 page)
12 November 2014Termination of appointment of Andrew Christopher George as a director on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Jonathan Aubrey Edward Brittain as a director on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Andrew Christopher George as a director on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Jonathan Aubrey Edward Brittain as a director on 12 November 2014 (1 page)
18 September 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 150
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 150
(3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 150
(5 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 150
(5 pages)
4 June 2014Appointment of Mr Jonathan Aubrey Edward Brittain as a director (2 pages)
4 June 2014Appointment of Mr Jonathan Aubrey Edward Brittain as a director (2 pages)
3 June 2014Registered office address changed from Whitemoor House Whitemoor Wimborne BH21 7DA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Whitemoor House Whitemoor Wimborne BH21 7DA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Whitemoor House Whitemoor Wimborne BH21 7DA on 3 June 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Termination of appointment of Sarah George as a director (1 page)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Termination of appointment of Sarah George as a director (1 page)
20 May 2013Appointment of Mr Andrew Christopher George as a director (2 pages)
20 May 2013Appointment of Mr Andrew Christopher George as a director (2 pages)
5 November 2012Termination of appointment of Nigel Bales as a director (2 pages)
5 November 2012Appointment of Martyn James Rainer as a director (3 pages)
5 November 2012Appointment of Martyn James Rainer as a director (3 pages)
5 November 2012Termination of appointment of Nigel Bales as a director (2 pages)
28 September 2012Incorporation (25 pages)
28 September 2012Incorporation (25 pages)