Company NameGo Wind Ltd
DirectorPaya Kolahi
Company StatusLiquidation
Company Number10712203
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)
Previous NameG Offshore Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Director

Director NameMr Paya Kolahi
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Mandale Park
Wallsend Road
North Shields
Tyne And Wear
NE29 7FN

Location

Registered AddressUnit 14 Mandale Park
Wallsend Road
North Shields
Tyne And Wear
NE29 7FN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

9 August 2023Order of court to wind up (2 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
2 November 2022Registered office address changed from Metropolitan House Long Rigg Road Swalwell Gateshead NE16 3AS United Kingdom to Unit 14 Mandale Park Wallsend Road North Shields Tyne and Wear NE29 7FN on 2 November 2022 (1 page)
1 November 2022Change of details for Mr Paya Kolahi as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Director's details changed for Mr Paya Kolahi on 1 November 2022 (2 pages)
27 April 2022Micro company accounts made up to 31 October 2021 (5 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
9 November 2021Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 January 2020Registered office address changed from 11 Tube Court Howard Street Newcastle Tyne and Wear NE1 2DB England to Metropolitan House Long Rigg Road Swalwell Gateshead NE16 3AS on 23 January 2020 (1 page)
5 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
(3 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
7 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
6 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
6 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-06
  • GBP 100
(31 pages)
6 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-06
  • GBP 100
(31 pages)