Company NameGogo Property Services Ltd
Company StatusDissolved
Company Number06948815
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 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 Peter Edward Carter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address42 Highfield Close
Stockport
Cheshire
SK3 8UB
Director NameMr Robert John Carter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address20 Hawthorn Villas
Crewe
Cheshire
CW4 7AR
Director NameMr Lee Anthony Kearsley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Bramhall Lane
Davenport
Stockport
Cheshire
SK2 6JA
Director NameMr Lee Anthony Kearsley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Bloom Street
Stockport
SK3 9LQ

Contact

Websitegogo-property-services.co.uk

Location

Registered AddressUpper Floor 203 Bramhall Lane
Davenport
Stockport
Cheshire
SK2 6JA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,569
Cash£144
Current Liabilities£10,908

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(5 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(5 pages)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Lee Kearsley as a director (3 pages)
17 February 2010Appointment of Lee Kearsley as a director (3 pages)
2 September 2009Appointment terminated director lee kearsley (1 page)
2 September 2009Appointment Terminated Director lee kearsley (1 page)
30 June 2009Incorporation (13 pages)
30 June 2009Incorporation (13 pages)