Company NameGoias Consulting Limited
Company StatusDissolved
Company Number05852869
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date10 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthew Durkin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleIT Consultant Designer
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Secretary NameAPR Secretaries Ltd (Corporation)
StatusClosed
Appointed21 June 2006(same day as company formation)
Correspondence Address107 Cleethorpe Road
Grimsby
South Humberside
DN31 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

2 at £1Mr Matthew Durkin
66.67%
Ordinary
1 at £1Miss Miriane Lima De Aquina
33.33%
Ordinary A

Financials

Year2014
Net Worth£163,764

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
4 April 2016Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to Maclaren House Skerne Road Driffield YO25 6PN on 4 April 2016 (2 pages)
2 April 2016Appointment of a voluntary liquidator (1 page)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
2 April 2016Declaration of solvency (3 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 3
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 3
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 August 2012Director's details changed for Matthew Durkin on 22 June 2012 (2 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Director's change of particulars / matthew durkin / 02/03/2009 (1 page)
15 September 2008Return made up to 21/06/08; full list of members (3 pages)
3 June 2008Ad 06/04/08-06/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 May 2008Amended accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 August 2007Return made up to 21/06/07; full list of members (5 pages)
3 March 2007Director's particulars changed (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
21 June 2006Incorporation (19 pages)