Company NameGo Gym Limited
Company StatusDissolved
Company Number06899858
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date9 December 2020 (3 years, 4 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 Stephen John Kennedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(4 days after company formation)
Appointment Duration11 years, 7 months (closed 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLayhams House Layhams Road
Keston
Kent
BR2 6AR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameAnthony Edward Kennedy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2011(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 06 February 2019)
RoleAir Conditioning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7-12 Tavistock Square
London
WC1H 0BQ
Director NameMr Timothy Andrew Chase
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7/12 Tavistock Square
London
WC1H 9BQ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitego-gym.co.uk
Email address[email protected]
Telephone020 87707636
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Stephen John Kennedy
95.00%
Ordinary
5 at £1Anthony Edward Kennedy
5.00%
Ordinary

Financials

Year2014
Net Worth-£394,834
Cash£5,418
Current Liabilities£657,629

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

15 August 2010Delivered on: 21 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 December 2020Final Gazette dissolved following liquidation (1 page)
9 September 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
2 June 2020Liquidators' statement of receipts and payments to 17 April 2020 (25 pages)
30 May 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 May 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 May 2019Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 May 2019 (2 pages)
13 May 2019Appointment of a voluntary liquidator (3 pages)
13 May 2019Statement of affairs (9 pages)
13 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-18
(1 page)
9 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Termination of appointment of Timothy Andrew Chase as a director on 18 February 2019 (1 page)
14 February 2019Termination of appointment of Anthony Edward Kennedy as a director on 6 February 2019 (1 page)
30 May 2018Satisfaction of charge 1 in full (1 page)
30 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
12 September 2017Appointment of Mr Timothy Andrew Chase as a director on 8 September 2017 (2 pages)
12 September 2017Appointment of Mr Timothy Andrew Chase as a director on 8 September 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
8 July 2011Appointment of Anthony Edward Kennedy as a director (3 pages)
8 July 2011Appointment of Anthony Edward Kennedy as a director (3 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Stephen John Kennedy on 8 May 2010 (2 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Stephen John Kennedy on 8 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen John Kennedy on 8 May 2010 (2 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from 219 Wickham Road Shirley Croydon CR0 8TG United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 219 Wickham Road Shirley Croydon CR0 8TG United Kingdom on 17 November 2009 (1 page)
17 November 2009Appointment of Stephen John Kennedy as a director (1 page)
17 November 2009Appointment of Stephen John Kennedy as a director (1 page)
12 May 2009Appointment terminated director graham cowan (1 page)
12 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
12 May 2009Registered office changed on 12/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
12 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
12 May 2009Registered office changed on 12/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
12 May 2009Appointment terminated director graham cowan (1 page)
8 May 2009Incorporation (14 pages)
8 May 2009Incorporation (14 pages)