Company NameGo Panda Limited
Company StatusDissolved
Company Number08215783
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Director

Director NameMr Scott John Beesley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Mt Bovers Lane
Hockley
Essex
SS5 4JF

Location

Registered Address162 - 164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.001Scott John Beesley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (3 pages)
2 March 2020Registered office address changed from 16 Great Queen Street London WC2B 5DG England to 162 - 164 High Street Rayleigh Essex SS6 7BS on 2 March 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 September 2018Confirmation statement made on 14 September 2018 with updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
1 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
1 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
1 August 2016Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to 16 Great Queen Street London WC2B 5DG on 1 August 2016 (1 page)
1 August 2016Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to 16 Great Queen Street London WC2B 5DG on 1 August 2016 (1 page)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
11 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 March 2015Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW on 11 March 2015 (1 page)
11 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 March 2015Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW on 11 March 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 04/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 04/11/2014
(40 pages)
23 January 2015Sub-division of shares on 4 November 2014 (5 pages)
23 January 2015Sub-division of shares on 4 November 2014 (5 pages)
23 January 2015Sub-division of shares on 4 November 2014 (5 pages)
31 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
21 September 2012Director's details changed for Mr Scott John Beesley on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Scott John Beesley on 21 September 2012 (2 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)