GO INTERNATIONAL LIMITED
FLOWER LANE, MILL HILL

Hellopages » Greater London » Barnet » NW7 2HU

Company number 02335685
Status Active
Incorporation Date 17 January 1989
Company Type Private Limited Company
Address UNIT 1, MILL HILL INDUSTRIAL ESTATE, FLOWER LANE, MILL HILL, LONDON, NW7 2HU
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of GO INTERNATIONAL LIMITED are www.gointernational.co.uk, and www.go-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Go International Limited is a Private Limited Company. The company registration number is 02335685. Go International Limited has been working since 17 January 1989. The present status of the company is Active. The registered address of Go International Limited is Unit 1 Mill Hill Industrial Estate Flower Lane Mill Hill London Nw7 2hu. . ROGERS, Glenn Michael is a Secretary of the company. LOMAS, David is a Director of the company. ROGERS, Glenn Michael is a Director of the company. ROGERS, Jack is a Director of the company. Secretary ROGERS, Marcelle has been resigned. Secretary ROGERS, Vaughan Hylton has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
ROGERS, Glenn Michael
Appointed Date: 15 June 2000

Director
LOMAS, David
Appointed Date: 01 June 2003
69 years old

Director
ROGERS, Glenn Michael
Appointed Date: 01 June 2003
53 years old

Director
ROGERS, Jack

82 years old

Resigned Directors

Secretary
ROGERS, Marcelle
Resigned: 01 January 1994

Secretary
ROGERS, Vaughan Hylton
Resigned: 15 June 2000
Appointed Date: 01 January 1994

Persons With Significant Control

D G International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GO INTERNATIONAL LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 71 more events
30 Aug 1989
Registered office changed on 30/08/89 from: 58 edgware way edgware middlesex

16 Mar 1989
Wd 07/03/89 ad 17/01/89--------- £ si 98@1=98 £ ic 2/100

14 Mar 1989
Accounting reference date notified as 31/12

13 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1989
Incorporation