Company NameGotonur Ltd
DirectorLeone Maria Schiaffini
Company StatusActive
Company Number08844596
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 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 Leone Maria Schiaffini
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityItalian
StatusCurrent
Appointed30 October 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleStudent
Country of ResidenceItaly
Correspondence AddressIbc 21 Knightsbridge
London
SW1X 7LY
Director NameMs Anns Govender
Date of BirthAugust 1987 (Born 36 years ago)
NationalityMauritian
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address00 Gopillal Lane
Mahebourg
0000
Director NameMr Maurizio Schiaffini
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed02 June 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
WD6 3FG

Location

Registered AddressIbc
21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Anns Govender
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

2 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
16 January 2020Director's details changed for Mr Maurizio Schiaffini on 16 January 2020 (2 pages)
16 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
15 January 2020Cessation of Maurizio Schiaffini as a person with significant control on 5 January 2020 (1 page)
20 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
25 February 2019Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 January 2019Notification of Leone Maria Schiaffini as a person with significant control on 30 October 2017 (2 pages)
3 May 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
21 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH England to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page)
23 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
10 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Appointment of Mr Leone Maria Schiaffini as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Leone Maria Schiaffini as a director on 30 October 2017 (2 pages)
23 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
3 May 2017Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to 399 Hendon Way London NW4 3LH on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to 399 Hendon Way London NW4 3LH on 3 May 2017 (1 page)
2 May 2017Termination of appointment of Anns Govender as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Anns Govender as a director on 2 May 2017 (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2016Appointment of Mr Maurizio Schiaffini as a director on 2 June 2016 (2 pages)
4 July 2016Appointment of Mr Maurizio Schiaffini as a director on 2 June 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
15 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Accounts for a dormant company made up to 31 January 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 31 January 2015 (3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Registered office address changed from Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 11 August 2015 (1 page)
11 August 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Registered office address changed from Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 11 August 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)