Company NameGo Green Renewable Installations Limited
Company StatusDissolved
Company Number08748432
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gerard Casey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(same day as company formation)
RoleSolar Engineer
Country of ResidenceUnited Kingdom
Correspondence Address506 Watson Court
Stadium Way
Watford
Hertfordshire
WD18 0GL
Secretary NameMs Holly Witton
StatusResigned
Appointed28 October 2014(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2017)
RoleCompany Director
Correspondence Address3 Clements Bungalow
Little Burstead
Billericay
Essex
CM12 9TT

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Gerard Casey
50.00%
Ordinary
1 at £1Holly Witton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,460
Cash£3,200
Current Liabilities£3,140

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2017Termination of appointment of Holly Witton as a secretary on 13 February 2017 (2 pages)
22 February 2017Termination of appointment of Holly Witton as a secretary on 13 February 2017 (2 pages)
17 November 2016Registered office address changed from Unit 2 Radford Business Centre Radford Way Billericay Essex CM12 0BZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from Unit 2 Radford Business Centre Radford Way Billericay Essex CM12 0BZ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 November 2016 (2 pages)
24 February 2016Compulsory strike-off action has been suspended (1 page)
24 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2014Appointment of Ms Holly Witton as a secretary on 28 October 2014 (2 pages)
19 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 2
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 2
(3 pages)
19 November 2014Appointment of Ms Holly Witton as a secretary on 28 October 2014 (2 pages)
19 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders (3 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders (3 pages)
12 November 2014Registered office address changed from 506 Watson Court Stadium Way Watford Hertfordshire WD18 0GL England to Unit 2 Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 506 Watson Court Stadium Way Watford Hertfordshire WD18 0GL England to Unit 2 Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 12 November 2014 (1 page)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(36 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
(36 pages)