Company NameThe Go2 Media Company Ltd
Company StatusDissolved
Company Number07735487
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NamesAller Petfood Ltd and All Petfood Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Michele Tracey Mennell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield Water Lane
Bewholme
Driffield
North Humberside
YO25 8DZ
Director NameMr Neill Mennell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield Water Lane
Bewholme
Driffield
North Humberside
YO25 8DZ

Contact

Websitewww.loopedservices.co.uk

Location

Registered AddressKingsfield Water Lane
Bewholme
Driffield
North Humberside
YO25 8DZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness

Shareholders

2 at £1Neill Mennell
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2
(3 pages)
8 September 2013Registered office address changed from C/O All Petfood Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ England on 8 September 2013 (1 page)
8 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2
(3 pages)
8 September 2013Registered office address changed from C/O All Petfood Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ England on 8 September 2013 (1 page)
8 September 2013Registered office address changed from C/O All Petfood Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ England on 8 September 2013 (1 page)
8 July 2013Company name changed all petfood LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
8 July 2013Company name changed all petfood LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
2 July 2013Change of name notice (2 pages)
2 July 2013Change of name notice (2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Change of name notice (2 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from C/O Aller Petfood Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Aller Petfood Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ England on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Aller Petfood Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ England on 6 October 2011 (1 page)
16 September 2011Company name changed aller petfood LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Company name changed aller petfood LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)