You are here: bizstats.co.uk > a-z index > G list > GO list

Goeast Ventures Limited NORWICH


Goeast Ventures Limited was dissolved on 2019-10-29. Goeast Ventures was a private limited company that was located at Rouen House, Rouen Road, Norwich, NR1 1RB, ENGLAND. This company (officially started on 2002-07-24) was run by 5 directors and 1 secretary.
Director Joanna C. who was appointed on 05 April 2018.
Director Nicholas D. who was appointed on 05 April 2018.
Director James P. who was appointed on 05 April 2018.
Among the secretaries, we can name: Lucy C. appointed on 16 April 2018.

The company was officially classified as "activities of venture and development capital companies" (64303). According to the CH data, there was a name alteration on 2002-10-31 and their previous name was Alnery No.2289. The most recent confirmation statement was filed on 2018-07-24 and last time the accounts were filed was on 31 March 2018. 2015-07-24 is the date of the last annual return.

Goeast Ventures Limited Address / Contact

Office Address Rouen House
Office Address2 Rouen Road
Town Norwich
Post code NR1 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493393
Date of Incorporation Wed, 24th Jul 2002
Date of Dissolution Tue, 29th Oct 2019
Industry Activities of venture and development capital companies
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Wed, 7th Aug 2019
Last confirmation statement dated Tue, 24th Jul 2018

Company staff

Lucy C.

Position: Secretary

Appointed: 16 April 2018

Joanna C.

Position: Director

Appointed: 05 April 2018

Nicholas D.

Position: Director

Appointed: 05 April 2018

James P.

Position: Director

Appointed: 05 April 2018

Laurie W.

Position: Director

Appointed: 05 April 2018

Philip W.

Position: Director

Appointed: 05 April 2018

Susie J.

Position: Director

Appointed: 05 April 2018

Resigned: 04 June 2018

John B.

Position: Director

Appointed: 14 August 2017

Resigned: 05 April 2018

Kevin H.

Position: Director

Appointed: 14 August 2017

Resigned: 05 April 2018

Suenaina S.

Position: Secretary

Appointed: 05 July 2017

Resigned: 16 April 2018

Mohammed C.

Position: Director

Appointed: 04 July 2012

Resigned: 06 May 2017

Andrew G.

Position: Director

Appointed: 15 March 2011

Resigned: 07 August 2017

Peter H.

Position: Director

Appointed: 13 December 2002

Resigned: 04 July 2012

Timothy H.

Position: Director

Appointed: 13 December 2002

Resigned: 15 March 2011

Keith R.

Position: Secretary

Appointed: 13 December 2002

Resigned: 05 July 2017

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 24 July 2002

Resigned: 13 December 2002

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 24 July 2002

Resigned: 13 December 2002

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 24 July 2002

Resigned: 13 December 2002

People with significant control

East London Small Business Centre

88/94 Wentworth Street Wentworth Street, London, E1 7SA, England

Legal authority Companies Acts
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 1400613
Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control: 75,01-100% shares

Company previous names

Alnery No.2289 October 31, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
On January 23, 2019 director's details were changed
filed on: 23rd, January 2019
Free Download (2 pages)

Company search