Company NameGo Study Abroad Limited
Company StatusDissolved
Company NumberSC349893
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Manpreet Singh
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6/21 220 Wallace Street
Glasgow
G5 8AL
Scotland
Director NameMr Arpit Patel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2013(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 31 January 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressFlat 6/21 220 Wallace Street
Glasgow
G5 8AL
Scotland

Contact

Websitegostudyabroad.ltd.uk

Location

Registered AddressFlat 6/21
220 Wallace Street
Glasgow
G5 8AL
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

500 at £0.1Arpit Patel
50.00%
Ordinary
500 at £0.1Manpreet Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,734
Cash£212
Current Liabilities£5,946

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
15 February 2016Registered office address changed from 4 Woodlea Drive Giffnock Glasgow G46 6BU to Flat 6/21 220 Wallace Street Glasgow G5 8AL on 15 February 2016 (1 page)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (3 pages)
29 August 2013Registered office address changed from 3/2 36 Clarendon Place Glasgow G20 7PZ Scotland on 29 August 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 June 2013Appointment of Mr Arpit Patel as a director (2 pages)
3 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 March 2012Registered office address changed from 390 St. Vincent Street Glasgow G3 8RN Scotland on 23 March 2012 (1 page)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
25 October 2011Director's details changed for Mr Manpreet Singh on 25 October 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 August 2011Registered office address changed from 2/1 177 Finnieston Street Glasgow G3 8HE Scotland on 15 August 2011 (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 April 2010Registered office address changed from 1H Couper Street Glasgow G4 0DP on 27 April 2010 (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
22 March 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Manpreet Singh on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Manpreet Singh on 1 October 2009 (2 pages)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2008Incorporation (14 pages)