Company NameGo-Go Foods UK Limited
DirectorsHugh William Paul Clift and Chief Emma Bishop Okonkwo
Company StatusActive
Company Number04358268
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHugh William Paul Clift
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Bendemeer Road
London
SW15 1JX
Director NameChief Chief Emma Bishop Okonkwo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNigerian
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chessington Avenue
Finchley
London
N3 3DS
Secretary NameHugh William Paul Clift
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Bendemeer Road
London
SW15 1JX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Chief Emma Bishop Okonkwo
50.00%
Ordinary
50 at £1Ledrop Exports LTD
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 January 2023 (1 year, 2 months ago)
Next Return Due5 February 2024 (overdue)

Filing History

16 February 2023Accounts for a dormant company made up to 31 July 2022 (1 page)
10 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 July 2021 (1 page)
17 February 2021Accounts for a dormant company made up to 31 July 2020 (1 page)
10 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 July 2019 (1 page)
14 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
11 April 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
11 April 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 11 April 2019 (1 page)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (1 page)
12 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 July 2017 (1 page)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
14 March 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
2 March 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
24 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
22 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
13 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
3 February 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
3 February 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
5 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
2 February 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
2 February 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
7 February 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
5 February 2010Director's details changed for Hugh William Paul Clift on 22 January 2010 (2 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Chief Emma Bishop Okonkwo on 22 January 2010 (2 pages)
5 February 2010Director's details changed for Chief Emma Bishop Okonkwo on 22 January 2010 (2 pages)
5 February 2010Director's details changed for Hugh William Paul Clift on 22 January 2010 (2 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
14 April 2009Return made up to 22/01/09; full list of members (4 pages)
14 April 2009Return made up to 22/01/09; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 March 2008Return made up to 22/01/08; full list of members (4 pages)
19 March 2008Return made up to 22/01/08; full list of members (4 pages)
7 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 January 2007Return made up to 22/01/07; full list of members (2 pages)
30 January 2007Return made up to 22/01/07; full list of members (2 pages)
10 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 February 2006Return made up to 22/01/06; full list of members (2 pages)
28 February 2006Location of register of members (1 page)
28 February 2006Return made up to 22/01/06; full list of members (2 pages)
28 February 2006Location of register of members (1 page)
9 February 2005Return made up to 22/01/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 February 2005Return made up to 22/01/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 February 2004Return made up to 22/01/04; full list of members (7 pages)
9 February 2004Return made up to 22/01/04; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
7 February 2003Return made up to 22/01/03; full list of members (7 pages)
7 February 2003Return made up to 22/01/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 June 2002Ad 22/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2002Ad 22/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2002Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
15 June 2002Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Incorporation (15 pages)
22 January 2002Incorporation (15 pages)