Company NameGOF International Limited
Company StatusDissolved
Company Number01684123
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 5 months ago)
Dissolution Date30 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jayantilal Chunilal Gandhi
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(9 years after company formation)
Appointment Duration28 years, 4 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meads 26 Hillcrest Road
Loughton
Essex
IG10 4QQ
Director NameMr Kantilal Chunilal Gandhi
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(9 years after company formation)
Appointment Duration28 years, 4 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Deanhurst Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PA
Director NameNatwarlal Chunilal Mody
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(9 years after company formation)
Appointment Duration28 years, 4 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Close
London
E18 2BW
Secretary NameMr Kantilal Chunilal Gandhi
NationalityBritish
StatusClosed
Appointed22 December 1991(9 years after company formation)
Appointment Duration28 years, 4 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Deanhurst Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PA
Director NameMr Dinesh Mody
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Church Lane
Loughton
Essex
IG10 1NT
Director NameMr Pravin Mody
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Place
Loughton
Essex
IG10 4PW
Director NameMr Kaushik Amritlal Mody
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cumberland Mills Square
London
E14 3BH
Director NameMr Armtlal Chunilal Mody
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address34 Lee Grove
Chigwell
Essex
IG7 6AF

Contact

Websitegandhiorientalfoods.co.uk
Telephone020 75376001
Telephone regionLondon

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Anil Gandhi
8.00%
Ordinary
12k at £1Sanjay Gandhi
8.00%
Ordinary
8k at £1Kaushik Mody
5.33%
Ordinary
24k at £1Jayantilal Chunilal Gandhi
16.00%
Ordinary
24k at £1Mr Kantilal Chunilal Gandhi
16.00%
Ordinary
24k at £1Natwarlal Chunilal Mody
16.00%
Ordinary
23k at £1Dinesh Amratlal Mody
15.33%
Ordinary
23k at £1Pravin Amratlal Mody
15.33%
Ordinary

Financials

Year2014
Net Worth£4,112,173
Cash£361,699
Current Liabilities£189,211

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

29 June 2007Delivered on: 10 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 5 A13 approach rima howe ripple road barking essex t/n EGL207619,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 July 2004Delivered on: 10 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 April 1999Delivered on: 8 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 44 thomas rd,london and land/blds on south east side of thomas rd,poplar,london E.14; t/nos NGL23858 and NGL233423.
Outstanding
27 October 1994Delivered on: 3 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150,000
(10 pages)
9 October 2015Appointment of Mr Kaushik Amritlal Mody as a director on 10 July 2015 (2 pages)
9 June 2015Appointment of Mr Dinesh Mody as a director on 2 January 2015 (2 pages)
9 June 2015Appointment of Mr Pravin Mody as a director on 2 January 2015 (2 pages)
9 June 2015Appointment of Mr Dinesh Mody as a director on 2 January 2015 (2 pages)
9 June 2015Appointment of Mr Pravin Mody as a director on 2 January 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 150,000
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150,000
(7 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
5 January 2010Director's details changed for Mr Kantilal Chunilal Gandhi on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Jayantilal Chunilal Gandhi on 22 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Natwarlal Chunilal Mody on 22 December 2009 (2 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
24 January 2009Return made up to 22/12/08; full list of members (6 pages)
1 August 2008Return made up to 22/12/07; full list of members (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
11 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
6 January 2006Return made up to 22/12/05; full list of members (9 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
24 January 2005Return made up to 22/12/04; full list of members (9 pages)
10 August 2004Particulars of mortgage/charge (9 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
21 January 2004Return made up to 22/12/03; full list of members (9 pages)
10 April 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(9 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
2 December 2002Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages)
20 March 2002Return made up to 22/12/01; full list of members (9 pages)
28 February 2002Full accounts made up to 30 April 2001 (12 pages)
8 June 2001Return made up to 22/12/00; full list of members (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
20 November 2000Return made up to 22/12/99; full list of members (9 pages)
5 March 2000Full accounts made up to 30 April 1999 (14 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Return made up to 22/12/98; no change of members (4 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
27 February 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
3 April 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Director resigned (1 page)
26 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
3 November 1994Particulars of mortgage/charge (3 pages)
16 March 1989Accounts for a small company made up to 31 December 1987 (5 pages)
3 December 1982Incorporation (18 pages)
3 December 1982Certificate of incorporation (1 page)