London
EC4A 1JQ
Director Name | Mr Howell Hughes Jones |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sunnycroft Portskewett Caldicot Monmouthshire NP26 5RX Wales |
Director Name | Frederik Jurrie Van Gerwen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Auditor |
Correspondence Address | 77 Sandown Drive Chippenham Wiltshire SN14 0YA |
Secretary Name | Lesley Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Qualitas 1 Longfurlong Lane Tetbury Gloucestershire GL8 8TJ Wales |
Secretary Name | Martha Hannah Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 14 Sunnycroft Portskewett Caldicot Monmouthshire NP26 5RX Wales |
Director Name | Dylan Hughes Jones |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Long Street Tetbury Gloucestershire GL8 8AA Wales |
Director Name | Mr Kiran Lal Memie |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(8 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Filton Road Wolverhampton WV4 6DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | go-networks.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £80,213 |
Cash | £20,371 |
Current Liabilities | £434,619 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 August 2017 | Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 1 August 2017 (2 pages) |
---|---|
30 December 2016 | INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 26/10/16 (16 pages) |
17 November 2015 | Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 100 Borough High Street London Bridge London SE1 1LB on 17 November 2015 (2 pages) |
11 November 2015 | Appointment of a liquidator (1 page) |
4 November 2015 | Dissolution deferment (1 page) |
14 August 2015 | Completion of winding up (1 page) |
29 April 2015 | Order of court to wind up (2 pages) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Registered office address changed from 7 St Johns Road Harrow Middlesex HA1 2EY on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 7 St Johns Road Harrow Middlesex HA1 2EY on 7 March 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Director's details changed for Naeem Irshad on 5 March 2012 (2 pages) |
30 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Naeem Irshad on 5 March 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA on 31 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Kiran Memie as a director (2 pages) |
1 September 2011 | Appointment of Naeem Irshad as a director (3 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Director's details changed for Mr Kiran Lal Memie on 3 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Kiran Lal Memie on 3 March 2011 (2 pages) |
27 January 2011 | Appointment of Mr Kiran Lal Memie as a director (3 pages) |
27 January 2011 | Termination of appointment of Martha Jones as a secretary (1 page) |
27 January 2011 | Termination of appointment of Dylan Jones as a director (1 page) |
11 October 2010 | Termination of appointment of Howell Jones as a director (2 pages) |
11 October 2010 | Appointment of Dylan Hughes Jones as a director (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Howell Hughes Jones on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Howell Hughes Jones on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 06/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
1 February 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 April 2005 | Return made up to 06/03/05; full list of members
|
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (17 pages) |