Company NameGo Commando! Ltd
Company StatusDissolved
Company Number06693008
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCharlotte Jane Pye
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(2 days after company formation)
Appointment Duration7 years, 10 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ashville Road
Birkenhead
Wirral
CH41 8AU
Wales
Director NameMr Gregory Jonathan Pye
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(2 days after company formation)
Appointment Duration7 years, 10 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ashville Road
Birkenhead
Wirral
CH41 8AU
Wales
Secretary NameCharlotte Jane Pye
NationalityBritish
StatusClosed
Appointed11 September 2008(2 days after company formation)
Appointment Duration7 years, 10 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address21 Ashville Road
Birkenhead
Wirral
CH41 8AU
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Gregory Jonathan Pye
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 days after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ashville Road
Birkenhead
Wirral
CH41 8AU
Wales

Location

Registered Address49 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

50 at £1Charlotte Jane Pye
50.00%
Ordinary
50 at £1Gregory Jonathan Pye
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
21 April 2016Application to strike the company off the register (3 pages)
24 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
2 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
2 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
28 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2011Registered office address changed from 92 Banks Road West Kirby Wirral CH48 0RE on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 92 Banks Road West Kirby Wirral CH48 0RE on 19 October 2011 (1 page)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2010Director's details changed for Gregory Jonathan Pye on 9 September 2010 (2 pages)
6 October 2010Director's details changed for Gregory Jonathan Pye on 9 September 2010 (2 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
6 October 2010Termination of appointment of Gregory Pye as a director (1 page)
6 October 2010Termination of appointment of Gregory Pye as a director (1 page)
6 October 2010Director's details changed for Gregory Jonathan Pye on 9 September 2010 (2 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
30 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Appointment of Gregory Jonathan Pye as a director (3 pages)
15 March 2010Appointment of Gregory Jonathan Pye as a director (3 pages)
1 February 2010Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Charlotte Jane Pye on 29 January 2010 (1 page)
29 January 2010Director's details changed for Charlotte Jane Pye on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Charlotte Jane Pye on 29 January 2010 (1 page)
29 January 2010Director's details changed for Charlotte Jane Pye on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gregory Jonathan Pye on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gregory Jonathan Pye on 29 January 2010 (2 pages)
15 January 2010Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 15 January 2010 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
1 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2008Director and secretary appointed charlotte jane pye (1 page)
25 September 2008Director appointed gregory johnathan pye (1 page)
25 September 2008Director appointed gregory johnathan pye (1 page)
25 September 2008Director and secretary appointed charlotte jane pye (1 page)
15 September 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
15 September 2008Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
10 September 2008Appointment terminated director yomtov jacobs (1 page)
10 September 2008Appointment terminated director yomtov jacobs (1 page)
9 September 2008Incorporation (9 pages)
9 September 2008Incorporation (9 pages)