Go East (didsbury) Limited

General information

Name:

Go East (didsbury) Ltd

Office Address:

31 Reedham House King Street West M3 2PJ Manchester

Number: 04218928

Incorporation date: 2001-05-17

Dissolution date: 2019-06-11

End of financial year: 29 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 is the year of the founding of Go East (didsbury) Limited, a company which was situated at 31 Reedham House, King Street West, Manchester. The company was registered on 2001-05-17. The firm registration number was 04218928 and the post code was M3 2PJ. The firm had been operating in this business for approximately eighteen years up until 2019-06-11.

This specific limited company was managed by a single director: Duquan T. who was leading it for eighteen years.

The companies with significant control over this firm were: Go East (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at 31 King Street West, M3 2PJ and was registered as a PSC under the reg no 04218564.

Financial data based on annual reports

Company staff

Duquyen T.

Role: Secretary

Appointed: 29 August 2009

Latest update: 25 March 2024

Duquan T.

Role: Director

Appointed: 17 May 2001

Latest update: 25 March 2024

People with significant control

Go East (Holdings) Limited
Address: Reedham House 31 King Street West, Manchester, M3 2PJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04218564
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 31 May 2019
Confirmation statement last made up date 17 May 2018
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 December 2014
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
18
Company Age

Similar companies nearby

Closest companies