Background WavePink WaveYellow Wave

GOF INTERNATIONAL LIMITED (01684123)

GOF INTERNATIONAL LIMITED (01684123) is a dissolved UK company. incorporated on 3 December 1982. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. GOF INTERNATIONAL LIMITED has been registered for 43 years. Current directors include GANDHI, Jayantilal Chunilal, GANDHI, Kantilal Chunilal, MODY, Dinesh and 3 others.

Company Number
01684123
Status
dissolved
Type
ltd
Incorporated
3 December 1982
Age
43 years
Address
601 High Road Leytonstone, London, E11 4PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
GANDHI, Jayantilal Chunilal, GANDHI, Kantilal Chunilal, MODY, Dinesh, MODY, Kaushik Amritlal, MODY, Natwarlal Chunilal, MODY, Pravin
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOF INTERNATIONAL LIMITED

GOF INTERNATIONAL LIMITED is an dissolved company incorporated on 3 December 1982 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. GOF INTERNATIONAL LIMITED was registered 43 years ago.(SIC: 46390)

Status

dissolved

Active since 43 years ago

Company No

01684123

LTD Company

Age

43 Years

Incorporated 3 December 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2017 (9 years ago)
Submitted on 31 January 2018 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 December 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

601 High Road Leytonstone London, E11 4PA,

Previous Addresses

First Floor Global House 299-303 Ballards Lane London N12 8NP
From: 3 December 1982To: 25 January 2019
Timeline

8 key events • 1982 - 2018

Funding Officers Ownership
Company Founded
Dec 82
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

GANDHI, Kantilal Chunilal

Active
17 Deanhurst Gardens, Woodford GreenIG8 0PA
Secretary
Appointed N/A

GANDHI, Jayantilal Chunilal

Active
High Meads 26 Hillcrest Road, LoughtonIG10 4QQ
Born June 1941
Director
Appointed N/A

GANDHI, Kantilal Chunilal

Active
17 Deanhurst Gardens, Woodford GreenIG8 0PA
Born October 1938
Director
Appointed N/A

MODY, Dinesh

Active
Church Lane, LoughtonIG10 1NT
Born February 1955
Director
Appointed 02 Jan 2015

MODY, Kaushik Amritlal

Active
Cumberland Mills Square, LondonE14 3BH
Born May 1957
Director
Appointed 10 Jul 2015

MODY, Natwarlal Chunilal

Active
5 Hermitage Close, LondonE18 2BW
Born June 1952
Director
Appointed N/A

MODY, Pravin

Active
Kings Place, LoughtonIG10 4PW
Born October 1952
Director
Appointed 02 Jan 2015

MODY, Armtlal Chunilal

Resigned
34 Lee Grove, ChigwellIG7 6AF
Born September 1925
Director
Appointed N/A
Resigned 04 Jul 1996

Persons with significant control

1

Mr Jayantilal Chunilal Gandhi

Active
303 Ballards Lane, LondonN12 8NP
Born June 1941

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Gazette Dissolved Liquidation
30 April 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 January 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 January 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 January 2019
600600
Liquidation Voluntary Declaration Of Solvency
16 January 2019
LIQ01LIQ01
Resolution
16 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
24 January 2009
363aAnnual Return
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 March 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2003
AAAnnual Accounts
Legacy
2 December 2002
287Change of Registered Office
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 1999
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
88(2)R88(2)R
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
30 August 1991
225(1)225(1)
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
27 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
16 March 1987
225(1)225(1)
Accounts With Accounts Type Small
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
3 December 1982
MISCMISC
Incorporation Company
3 December 1982
NEWINCIncorporation