Company Information for GO-NETWORKS UK LIMITED
CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
04388477
Private Limited Company
Liquidation |
Company Name | |
---|---|
GO-NETWORKS UK LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in HA1 | |
Company Number | 04388477 | |
---|---|---|
Company ID Number | 04388477 | |
Date formed | 2002-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 08/11/2013 | |
Return next due | 06/12/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-01-06 16:45:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NAEEM IRSHAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRAN LAL MEMIE |
Director | ||
MARTHA HANNAH JONES |
Company Secretary | ||
DYLAN HUGHES JONES |
Director | ||
HOWELL HUGHES JONES |
Director | ||
LESLEY EDWARDS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
FREDERIK JURRIE VAN GERWEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO-VIZZ UK LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/17 FROM 100 Borough High Street London Bridge London SE1 1LB | |
LIQ MISC | INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 26/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/15 FROM 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ | |
4.31 | Compulsory liquidaton liquidator appointment | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/13 FROM 7 St Johns Road Harrow Middlesex HA1 2EY | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Naeem Irshad on 2012-03-05 | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/11 FROM 1 Long Street Tetbury Gloucestershire GL8 8AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRAN MEMIE | |
AP01 | DIRECTOR APPOINTED NAEEM IRSHAD | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kiran Lal Memie on 2011-03-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTHA JONES | |
AP01 | DIRECTOR APPOINTED MR KIRAN LAL MEMIE | |
AP01 | DIRECTOR APPOINTED DYLAN HUGHES JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWELL JONES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWELL HUGHES JONES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-12-20 |
Appointment of Liquidators | 2015-11-11 |
Winding-Up Orders | 2015-03-20 |
Petitions to Wind Up (Companies) | 2015-02-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO-NETWORKS UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Telephone/ Fax Purchases |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GO-NETWORKS UK LIMITED | Event Date | 2016-12-15 |
In the High Court of Justice case number 727 Notice is hereby given, pursuant to Section 141 of the Insolvency Act 1986 that a meeting of creditors has been summoned to consider appointing a Creditors Committee at 100 Borough High Street, London, SE1 1LB , on 27 January 2017 , at 11.00 am. If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 100 Borough High Street, London, SE1 1LB by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 21 October 2015 Office holder details: James Ashley Dowers (IP No 14450) of DDJ Insolvency Limited, 100 Borough High Street, London, SE1 1LB Further details contact: Jessica Wood, Email: jwood@ddjinsolvency.co.uk Tel: 0207 863 3195. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GO-NETWORKS UK LIMITED | Event Date | 2015-10-21 |
In the High Court of Justice case number 727 Principal Trading Address: 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ In accordance with Rule 4.106A, James Ashley Dowers , of DDJ Insolvency Ltd , 100 Borough High Street, London, SE1 1LB , gives notice that he was appointed Liquidator of the Company on 21 October 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Harley Provan, Email: hprovan@ddjinsolvency.co.uk Tel: 0207 863 3195 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GO-NETWORKS UK LIMITED | Event Date | 2015-03-09 |
In the High Court Of Justice case number 00727 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | GO-NETWORKS UK LIMITED | Event Date | 2015-01-26 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 727 A Petition to wind up the above-named Company, Registration Number 04388477, of 3RD Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, principal trading address at 47-49 Park Royal Road, London, NW10 7LQ presented on 26 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 March 2015 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |