Company NameRemote Goat Limited
Company StatusDissolved
Company Number07547638
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)
Dissolution Date25 August 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Emeline Wraith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Secretary NameEmeline Wraith
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU

Contact

Websitewww.remote-goat.com
Telephone020 77012741
Telephone regionLondon

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth£14,210
Cash£6,505
Current Liabilities£8,417

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 August 2019Final Gazette dissolved following liquidation (1 page)
25 May 2019Return of final meeting in a creditors' voluntary winding up (8 pages)
21 September 2018Registered office address changed from Unit 2 1-5 Spare Street Elephant & Castle London SE17 3EP United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 21 September 2018 (2 pages)
19 September 2018Statement of affairs (8 pages)
19 September 2018Appointment of a voluntary liquidator (2 pages)
19 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-04
(1 page)
15 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
23 February 2018Registered office address changed from Unit 24 the Artworks, Elephant Road Elephant & Castle London SE17 1AY United Kingdom to Unit 2 1-5 Spare Street Elephant & Castle London SE17 3EP on 23 February 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Registered office address changed from 25 Copthall Avenue London EC2R 7BP to Unit 24 the Artworks, Elephant Road Elephant & Castle London SE17 1AY on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 25 Copthall Avenue London EC2R 7BP to Unit 24 the Artworks, Elephant Road Elephant & Castle London SE17 1AY on 31 March 2016 (1 page)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • EUR 2
(4 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • EUR 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 2
(4 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 2
(4 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Register(s) moved to registered office address (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • EUR 2
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • EUR 2
(4 pages)
11 March 2014Register(s) moved to registered office address (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • EUR 2
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Registered office address changed from 25 Copthall Avenue London EC2R 7BP United Kingdom on 27 March 2013 (1 page)
27 March 2013Secretary's details changed for Emeline Wraith on 9 February 2013 (1 page)
27 March 2013Registered office address changed from 10 Baird Gardens Gipsy Hill London SE19 1HJ United Kingdom on 27 March 2013 (1 page)
27 March 2013Director's details changed for Emeline Wraith on 9 February 2013 (2 pages)
27 March 2013Registered office address changed from 25 Copthall Avenue London EC2R 7BP United Kingdom on 27 March 2013 (1 page)
27 March 2013Secretary's details changed for Emeline Wraith on 9 February 2013 (1 page)
27 March 2013Registered office address changed from 25 Copthall Avenue London EC2R 7BP United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 10 Baird Gardens Gipsy Hill London SE19 1HJ United Kingdom on 27 March 2013 (1 page)
27 March 2013Director's details changed for Emeline Wraith on 9 February 2013 (2 pages)
27 March 2013Director's details changed for Emeline Wraith on 9 February 2013 (2 pages)
27 March 2013Registered office address changed from 25 Copthall Avenue London EC2R 7BP United Kingdom on 27 March 2013 (1 page)
27 March 2013Secretary's details changed for Emeline Wraith on 9 February 2013 (1 page)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2012Director's details changed for Emeline Wraith on 1 November 2012 (2 pages)
8 November 2012Registered office address changed from 17 Water End Road Potten End Berkhamsted Hertfordshire HP4 2SH on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 17 Water End Road Potten End Berkhamsted Hertfordshire HP4 2SH on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 17 Water End Road Potten End Berkhamsted Hertfordshire HP4 2SH on 8 November 2012 (1 page)
8 November 2012Director's details changed for Emeline Wraith on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Emeline Wraith on 1 November 2012 (2 pages)
21 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 May 2012Register inspection address has been changed (1 page)
21 May 2012Register(s) moved to registered inspection location (1 page)
21 May 2012Register inspection address has been changed (1 page)
21 May 2012Register(s) moved to registered inspection location (1 page)
21 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)