Company NameGoafrica (UK) Limited
Company StatusDissolved
Company Number10854581
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew John Peregrine Korner
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2018(1 year, 3 months after company formation)
Appointment Duration2 years (closed 20 October 2020)
RoleCorporate Financier
Country of ResidenceHong Kong
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Sean Yat Sing Tai
Date of BirthJuly 1968 (Born 55 years ago)
NationalityMaltese
StatusResigned
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Frederick Kar-Yin Ng
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2019Notification of a person with significant control statement (2 pages)
29 August 2019Termination of appointment of Frederick Kar-Yin Ng as a director on 14 August 2019 (1 page)
31 July 2019Cessation of Goafrica Holdings Pte Ltd as a person with significant control on 4 April 2019 (1 page)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
16 October 2018Appointment of Mr Andrew John Peregrine Korner as a director on 16 October 2018 (2 pages)
16 October 2018Termination of appointment of Sean Yat Sing Tai as a director on 16 October 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
13 April 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (3 pages)
9 April 2018Registered office address changed from 6 Margravine Gardens London W6 8RH United Kingdom to Hamilton House Mabledon Place London WC1H 9BB on 9 April 2018 (1 page)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)