Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO-NETWORKS UK LIMITED
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 Overview

About Go-networks Uk Ltd
GO-NETWORKS UK LIMITED was founded on 2002-03-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Go-networks Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GO-NETWORKS UK LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
20 FURNIVAL STREET
LONDON
EC4A 1JQ
Other companies in HA1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO-NETWORKS UK LIMITED
Is this data useful to you?
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.

Company Officers of GO-NETWORKS UK LIMITED

Current Directors
Officer Role Date Appointed
NAEEM IRSHAD
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRAN LAL MEMIE
Director 2011-01-21 2011-09-20
MARTHA HANNAH JONES
Company Secretary 2002-03-06 2011-01-21
DYLAN HUGHES JONES
Director 2010-04-19 2011-01-21
HOWELL HUGHES JONES
Director 2002-03-06 2010-04-19
LESLEY EDWARDS
Company Secretary 2002-03-06 2002-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-06 2002-03-06
FREDERIK JURRIE VAN GERWEN
Director 2002-03-06 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAEEM IRSHAD GO-VIZZ UK LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-04WU04Compulsory liquidation appointment of liquidator
2020-08-04WU14Compulsory liquidation. Removal of liquidator by court
2019-12-18WU07Compulsory liquidation winding up progress report
2019-01-05WU07Compulsory liquidation winding up progress report
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA
2017-12-21WU07Compulsory liquidation winding up progress report
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM 100 Borough High Street London Bridge London SE1 1LB
2016-12-30LIQ MISCINSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 26/10/16
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ
2015-11-114.31Compulsory liquidaton liquidator appointment
2015-11-04L64.04Compulsory liquidation. Deferment of dissolution
2015-08-14L64.07Compulsory liquidation. Notice of completion of liquidation
2015-04-29COCOMPORDER OF COURT TO WIND UP
2015-04-29COCOMPORDER OF COURT TO WIND UP
2015-03-18DISS16(SOAS)Compulsory strike-off action has been suspended
2015-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0108/11/13 ANNUAL RETURN FULL LIST
2013-04-24AR0106/03/13 ANNUAL RETURN FULL LIST
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM 7 St Johns Road Harrow Middlesex HA1 2EY
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30CH01Director's details changed for Naeem Irshad on 2012-03-05
2012-05-30AR0106/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/11 FROM 1 Long Street Tetbury Gloucestershire GL8 8AA
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN MEMIE
2011-09-01AP01DIRECTOR APPOINTED NAEEM IRSHAD
2011-03-16AR0106/03/11 ANNUAL RETURN FULL LIST
2011-03-09CH01Director's details changed for Mr Kiran Lal Memie on 2011-03-03
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN JONES
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY MARTHA JONES
2011-01-27AP01DIRECTOR APPOINTED MR KIRAN LAL MEMIE
2010-10-11AP01DIRECTOR APPOINTED DYLAN HUGHES JONES
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWELL JONES
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0106/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWELL HUGHES JONES / 01/10/2009
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-05-09288cSECRETARY'S PARTICULARS CHANGED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30288cSECRETARY'S PARTICULARS CHANGED
2006-03-30363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-06-11288bSECRETARY RESIGNED
2002-06-11288bDIRECTOR RESIGNED
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-03-07288bSECRETARY RESIGNED
2002-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GO-NETWORKS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-12-20
Appointment of Liquidators2015-11-11
Winding-Up Orders2015-03-20
Petitions to Wind Up (Companies)2015-02-25
Fines / Sanctions
No fines or sanctions have been issued against GO-NETWORKS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GO-NETWORKS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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

Intangible Assets
Patents
We have not found any records of GO-NETWORKS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GO-NETWORKS UK LIMITED
Trademarks
We have not found any records of GO-NETWORKS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GO-NETWORKS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-05-23 GBP £1,528 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.

Outgoings
Business Rates/Property Tax
No properties were found where GO-NETWORKS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyGO-NETWORKS UK LIMITEDEvent Date2016-12-15
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 TypeAppointment of Liquidators
Defending partyGO-NETWORKS UK LIMITEDEvent Date2015-10-21
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 TypeWinding-Up Orders
Defending partyGO-NETWORKS UK LIMITEDEvent Date2015-03-09
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 TypePetitions to Wind Up (Companies)
Defending partyGO-NETWORKS UK LIMITEDEvent Date2015-01-26
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO-NETWORKS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GO-NETWORKS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.