Company NameGo Go Direct Limited
DirectorEsin Omer
Company StatusActive
Company Number03646693
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameEsin Omer
NationalityBritish
StatusCurrent
Appointed01 October 1999(11 months, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address21 Compton Close
London
NW11 8SX
Director NameMrs Esin Omer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(16 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Compton Close
London
NW11 8SX
Director NamePatricia Ruth Hibbect
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleSales
Correspondence Address26 Cyprus Avenue
Finchley
Londeon
N3 1ST
Director NameAbraham Sela
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIsraeli
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Fonthill Road
London
N4 3HT
Secretary NameAbraham Sela
NationalityIsraeli
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Fonthill Road
London
N4 3HT
Director NameHikmet Isildak
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed01 September 1999(10 months, 4 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 31 December 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address3211 Avenue 1 Ap4j Usa
Brooklyn
New York
1120 Ny
Director NameFatma Kertikuglu
Date of BirthJuly 1980 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed12 June 2008(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2014)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address98 Broadwater Road
London
N17 6EP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address171 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1Esin Omer
76.00%
Ordinary
24 at £1Hikmet Isildak
24.00%
Ordinary

Financials

Year2014
Net Worth-£7,713
Cash£2,009
Current Liabilities£49,611

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

28 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
13 August 2019Termination of appointment of Hikmet Isildak as a director on 31 December 2018 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 October 2014Appointment of Mrs Esin Omer as a director on 10 October 2014 (2 pages)
10 October 2014Appointment of Mrs Esin Omer as a director on 10 October 2014 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Fatma Kertikuglu as a director on 27 August 2014 (1 page)
28 August 2014Termination of appointment of Fatma Kertikuglu as a director on 27 August 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 June 2010Annual return made up to 8 October 2008 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 8 October 2008 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 8 October 2008 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Hikmet Isildak on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Fatma Kertikuglu on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Fatma Kertikuglu on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Hikmet Isildak on 8 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Fatma Kertikuglu on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Hikmet Isildak on 8 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / esin omer / 12/06/2008 (1 page)
24 June 2008Ad 01/06/08-30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 June 2008Director appointed fatma kertikuglu (2 pages)
24 June 2008Secretary's change of particulars / esin omer / 12/06/2008 (1 page)
24 June 2008Ad 01/06/08-30/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 June 2008Director appointed fatma kertikuglu (2 pages)
14 May 2008Return made up to 08/10/07; full list of members (3 pages)
14 May 2008Return made up to 08/10/07; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 December 2006Return made up to 08/10/06; full list of members (6 pages)
28 December 2006Return made up to 08/10/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 December 2005Return made up to 08/10/05; full list of members (6 pages)
14 December 2005Return made up to 08/10/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 December 2004Return made up to 08/10/04; full list of members (6 pages)
13 December 2004Return made up to 08/10/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
14 October 2003Return made up to 08/10/03; full list of members (6 pages)
14 October 2003Return made up to 08/10/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 October 2002Return made up to 08/10/02; full list of members (6 pages)
8 October 2002Return made up to 08/10/02; full list of members (6 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
24 October 2001Return made up to 08/10/01; full list of members (6 pages)
24 October 2001Return made up to 08/10/01; full list of members (6 pages)
30 August 2001Partial exemption accounts made up to 31 October 2000 (11 pages)
30 August 2001Partial exemption accounts made up to 31 October 2000 (11 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
27 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
10 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 November 1999Return made up to 08/10/99; full list of members (6 pages)
16 November 1999Return made up to 08/10/99; full list of members (6 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 60 fonthill road finsbury park london N4 3HT (1 page)
4 November 1999Registered office changed on 04/11/99 from: 60 fonthill road finsbury park london N4 3HT (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Incorporation (14 pages)
8 October 1998Incorporation (14 pages)