About

Registered Number: 05701567
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: 384 Union Street, Ramsgate, Kent, CT11 8QB,

 

Founded in 2006, Go Taway Ltd has its registered office in Ramsgate, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. White, Malcolm, Mmr, Bath, Deborah, Nagi, Praktesh Jamil, Hamilton, Brian are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Malcolm, Mmr 15 June 2016 - 1
HAMILTON, Brian 07 February 2006 15 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BATH, Deborah 26 June 2006 31 January 2014 1
NAGI, Praktesh Jamil 07 February 2006 26 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 16 June 2016
RESOLUTIONS - N/A 02 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 15 July 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 07 April 2015
DISS40 - Notice of striking-off action discontinued 17 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 16 March 2015
DISS16(SOAS) - N/A 14 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 20 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
TM02 - Termination of appointment of secretary 05 March 2014
3.6 - Abstract of receipt and payments in receivership 03 October 2013
RM02 - N/A 03 October 2013
RM02 - N/A 31 July 2013
3.6 - Abstract of receipt and payments in receivership 31 July 2013
AR01 - Annual Return 22 April 2013
AR01 - Annual Return 01 March 2013
LQ01 - Notice of appointment of receiver or manager 11 February 2013
LQ01 - Notice of appointment of receiver or manager 11 February 2013
DISS40 - Notice of striking-off action discontinued 13 November 2012
AA - Annual Accounts 12 November 2012
DISS16(SOAS) - N/A 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 16 September 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 18 March 2010
287 - Change in situation or address of Registered Office 27 May 2009
363s - Annual Return 19 December 2008
AA - Annual Accounts 19 December 2008
395 - Particulars of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
287 - Change in situation or address of Registered Office 10 March 2008
287 - Change in situation or address of Registered Office 26 November 2007
395 - Particulars of a mortgage or charge 04 October 2007
363s - Annual Return 08 June 2007
225 - Change of Accounting Reference Date 20 April 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
395 - Particulars of a mortgage or charge 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 September 2008 Outstanding

N/A

Legal mortgage 01 October 2007 Outstanding

N/A

Debenture 21 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.