Company NameGodado.com Limited
Company StatusDissolved
Company Number03691163
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Previous NameCom-Nation Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDiego Ratti
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleBond Trader
Correspondence AddressVia Parini 3
Rogeno(Lecco)
23849
Italy
Secretary NameDiego Ratti
NationalityItalian
StatusCurrent
Appointed14 June 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleBond Trader
Correspondence AddressVia Parini 3
Rogeno(Lecco)
23849
Italy
Director NamePietro Cassago
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed26 March 2002(3 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleEmployee
Correspondence AddressVia A. Gramsci 5
Triuggio
20050
Director NameClaudio Teloni
Date of BirthOctober 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed26 March 2002(3 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleManager
Correspondence AddressVia G Silva 18
Milan
20149
Foreign
Director NameCostane Battaiotto
Date of BirthDecember 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2003(4 years after company formation)
Appointment Duration21 years, 2 months
RoleManager
Correspondence AddressVia Zara 8
Giussano
20034 Milan
Foreign
Director NameMarco Avogadri
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed17 June 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleManager
Correspondence AddressVia Petrarca 7
Vercelli
13100
Italy
Director NameGianluca Carrera
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2002)
RoleCEO
Correspondence AddressVia Giordano N 36
Birone Di Giussano
Milan
20034
Director NameAlessandro Bonzi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed26 March 2002(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2002)
RoleManager
Correspondence AddressVia Tazzoli 10
Carate Brianza
Mi 20048
Italy
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£209,208
Cash£1,106
Current Liabilities£211,664

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2004Declaration of solvency (5 pages)
5 May 2004Registered office changed on 05/05/04 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
27 April 2004Registered office changed on 27/04/04 from: suite 104 warnford court 29 throgmorton street london EC2N 2AT (1 page)
27 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2004Appointment of a voluntary liquidator (1 page)
19 February 2004Return made up to 04/01/04; full list of members (9 pages)
26 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
22 April 2003Ad 08/04/03--------- £ si [email protected]=125000 £ ic 397793/522793 (2 pages)
21 February 2003New director appointed (2 pages)
13 February 2003Return made up to 04/01/03; full list of members (9 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2002Nc inc already adjusted 27/09/02 (1 page)
8 September 2002Ad 20/07/02-20/08/02 £ si [email protected]=125000 £ ic 272792/397792 (2 pages)
25 June 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (3 pages)
26 February 2002Ad 14/01/02--------- £ si [email protected]=34126 £ ic 238666/272792 (3 pages)
30 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Nc inc already adjusted 01/11/01 (1 page)
29 August 2001Ad 10/08/01--------- £ si [email protected]=8500 £ ic 230166/238666 (2 pages)
9 August 2001Ad 18/06/01--------- £ si [email protected]=80866 £ ic 149300/230166 (5 pages)
28 July 2001Memorandum and Articles of Association (12 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2001£ nc 200000/265000 17/05/01 (1 page)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
11 June 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(12 pages)
19 April 2001Amending 882 ad 201200 3530000 (2 pages)
19 April 2001Ad 10/07/00--------- £ si [email protected]=1600 £ ic 147700/149300 (2 pages)
19 April 2001Ad 10/07/00--------- £ si [email protected]=100 £ ic 147600/147700 (2 pages)
14 February 2001Ad 10/01/01--------- £ si [email protected]=11000 £ ic 137100/148100 (2 pages)
2 February 2001Ad 20/12/00--------- £ si [email protected]=35800 £ ic 97600/133400 (2 pages)
2 February 2001Ad 28/12/00--------- £ si [email protected]=3700 £ ic 133400/137100 (2 pages)
4 December 2000Ad 21/09/00--------- £ si [email protected]=600 £ ic 97000/97600 (2 pages)
18 October 2000Ad 14/05/00--------- £ si [email protected]=6000 £ ic 91000/97000 (2 pages)
3 April 2000Full accounts made up to 31 December 1999 (8 pages)
30 March 2000Ad 01/03/00--------- £ si [email protected]=18000 £ ic 73000/91000 (4 pages)
24 March 2000Ad 23/07/99--------- £ si [email protected] (2 pages)
10 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 February 2000£ nc 100000/200000 28/01/00 (1 page)
31 January 2000Return made up to 04/01/00; full list of members (7 pages)
20 January 2000Ad 28/12/99--------- £ si [email protected]=13000 £ ic 40000/53000 (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 7 caroline terrace london SW1W 8JS (1 page)
25 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999S-div 14/06/99 (1 page)
6 July 1999£ nc 1000/100000 14/06/99 (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 7 pilgrim street london EC4V 6DR (1 page)
6 July 1999Ad 14/06/99--------- £ si [email protected]=19999 £ ic 20001/40000 (2 pages)
6 July 1999Ad 14/06/99--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages)
4 January 1999Incorporation (20 pages)