Company NameGo-Networks UK Limited
Company StatusDissolved
Company Number04388477
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date26 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Naeem Irshad
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 26 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameMr Howell Hughes Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunnycroft
Portskewett
Caldicot
Monmouthshire
NP26 5RX
Wales
Director NameFrederik Jurrie Van Gerwen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Auditor
Correspondence Address77 Sandown Drive
Chippenham
Wiltshire
SN14 0YA
Secretary NameLesley Edwards
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressQualitas
1 Longfurlong Lane
Tetbury
Gloucestershire
GL8 8TJ
Wales
Secretary NameMartha Hannah Jones
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleBank Clerk
Correspondence Address14 Sunnycroft
Portskewett
Caldicot
Monmouthshire
NP26 5RX
Wales
Director NameDylan Hughes Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Long Street
Tetbury
Gloucestershire
GL8 8AA
Wales
Director NameMr Kiran Lal Memie
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Filton Road
Wolverhampton
WV4 6DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitego-networks.co.uk
Email address[email protected]

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£80,213
Cash£20,371
Current Liabilities£434,619

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 August 2017Registered 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 2016INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 26/10/16 (16 pages)
17 November 2015Registered 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 2015Appointment of a liquidator (1 page)
4 November 2015Dissolution deferment (1 page)
14 August 2015Completion of winding up (1 page)
29 April 2015Order of court to wind up (2 pages)
18 March 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
24 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
7 March 2013Registered office address changed from 7 St Johns Road Harrow Middlesex HA1 2EY on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 7 St Johns Road Harrow Middlesex HA1 2EY on 7 March 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Director's details changed for Naeem Irshad on 5 March 2012 (2 pages)
30 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Naeem Irshad on 5 March 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA on 31 October 2011 (2 pages)
12 October 2011Termination of appointment of Kiran Memie as a director (2 pages)
1 September 2011Appointment of Naeem Irshad as a director (3 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Mr Kiran Lal Memie on 3 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Kiran Lal Memie on 3 March 2011 (2 pages)
27 January 2011Appointment of Mr Kiran Lal Memie as a director (3 pages)
27 January 2011Termination of appointment of Martha Jones as a secretary (1 page)
27 January 2011Termination of appointment of Dylan Jones as a director (1 page)
11 October 2010Termination of appointment of Howell Jones as a director (2 pages)
11 October 2010Appointment of Dylan Hughes Jones as a director (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Howell Hughes Jones on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Howell Hughes Jones on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 06/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 06/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Return made up to 06/03/06; full list of members (2 pages)
1 February 2006Amended accounts made up to 31 March 2005 (5 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004Return made up to 06/03/04; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 April 2003Return made up to 06/03/03; full list of members (6 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (17 pages)