Company NameGo Nativ Limited
Company StatusDissolved
Company Number06233896
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Eric Griffiths
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Manchester Drive
Leigh On Sea
Essex
SS9 3EY
Director NameMiss Linda Ann Ashby
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Parkfields
Benfleet
Essex
SS7 3YT
Secretary NameMiss Linda Ann Ashby
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Parkfields
Benfleet
Essex
SS7 3YT
Secretary NamePaul Eric Griffiths
NationalityBritish
StatusResigned
Appointed10 September 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Manchester Drive
Leigh On Sea
Essex
SS9 3EY

Location

Registered Address15-17 Kents Hill Road
Benfleet
Essex
SS7 5PN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Director's details changed for Paul Eric Griffiths on 2 May 2011 (2 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Director's details changed for Paul Eric Griffiths on 2 May 2011 (2 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Director's details changed for Paul Eric Griffiths on 2 May 2011 (2 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
7 February 2011Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 7 February 2011 (2 pages)
4 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
4 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
22 December 2009Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 22 December 2009 (1 page)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 June 2009Return made up to 02/05/09; full list of members (3 pages)
4 June 2009Return made up to 02/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Appointment terminated secretary paul griffiths (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Appointment Terminated Secretary paul griffiths (1 page)
24 February 2009Registered office changed on 24/02/2009 from 125 manchester drive leigh on sea essex SS9 3EY (1 page)
24 February 2009Registered office changed on 24/02/2009 from 125 manchester drive leigh on sea essex SS9 3EY (1 page)
27 August 2008Return made up to 02/05/08; full list of members (3 pages)
27 August 2008Return made up to 02/05/08; full list of members (3 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007New secretary appointed (2 pages)
2 May 2007Incorporation (12 pages)
2 May 2007Incorporation (12 pages)