Company NameGo (UK) Limited
DirectorOmar Hussain
Company StatusActive
Company Number06409292
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Omar Hussain
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address15 Paddock Road
Nesdon
London
NW2 7DJ
Secretary NameMr Nasir Younis
NationalityPakistani
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Paddock Road
Neasdon
London
NW2 7DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Crespigny Road
Hendon
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ghafoor Hussain
50.00%
Ordinary
1 at £1Omar Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£46,923
Cash£22,135
Current Liabilities£47,639

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

12 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
25 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
7 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
2 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
27 October 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
12 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
1 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
1 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
17 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
2 January 2013Registered office address changed from Unit 1 Clement Danes House Du Cane Road London W12 0TR on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Unit 1 Clement Danes House Du Cane Road London W12 0TR on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Unit 1 Clement Danes House Du Cane Road London W12 0TR on 2 January 2013 (1 page)
2 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
28 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
21 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
23 January 2010Director's details changed for Omar Hussain on 1 October 2009 (2 pages)
23 January 2010Secretary's details changed for Nasir Younis on 1 October 2009 (1 page)
23 January 2010Secretary's details changed for Nasir Younis on 1 October 2009 (1 page)
23 January 2010Director's details changed for Omar Hussain on 1 October 2009 (2 pages)
23 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
23 January 2010Secretary's details changed for Nasir Younis on 1 October 2009 (1 page)
23 January 2010Director's details changed for Omar Hussain on 1 October 2009 (2 pages)
23 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
15 May 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
15 May 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Return made up to 25/10/08; full list of members (5 pages)
8 April 2009Return made up to 25/10/08; full list of members (5 pages)
25 March 2009Secretary's change of particulars / nasir younis / 16/03/2009 (1 page)
25 March 2009Director's change of particulars / omar hussain / 16/03/2009 (1 page)
25 March 2009Director's change of particulars / omar hussain / 16/03/2009 (1 page)
25 March 2009Secretary's change of particulars / nasir younis / 16/03/2009 (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Director appointed omar hussain (2 pages)
12 December 2008Director appointed omar hussain (2 pages)
3 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 December 2008Secretary appointed nasir younis (2 pages)
3 December 2008Appointment terminated director company directors LIMITED (1 page)
3 December 2008Appointment terminated director company directors LIMITED (1 page)
3 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 December 2008Secretary appointed nasir younis (2 pages)
3 December 2008Ad 25/10/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
3 December 2008Ad 25/10/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
25 October 2007Incorporation (16 pages)
25 October 2007Incorporation (16 pages)