Cobham
Surrey
KT11 2EU
Director Name | Miss Georgina Claire Goodman |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Miss Lucinda Louise Goodman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Mrs Susan Lesley Goodman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Sandy Way Cobham Surrey KT11 2EY |
Director Name | Mr Colin Phillips |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Louis Goodman |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 April 2003) |
Role | Printer |
Correspondence Address | 70 Thames Point Fairways Teddington Middlesex TW11 9PP |
Director Name | Miriam Goodman |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 05 November 2012) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Sandy Way Cobham Surrey KT11 2EY |
Director Name | Mr Robin Larry Goodman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 April 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Sandy Way Cobham Surrey KT11 2EY |
Secretary Name | Miriam Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Thames Point Fairways Teddington Middlesex TW11 9PP |
Website | www.goodlands.co.uk |
---|---|
Telephone | 020 86878254 |
Telephone region | London |
Registered Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
128 at £1 | Colin Philips 49.23% Ordinary |
---|---|
80 at £1 | M. Goodman 30.77% Ordinary |
26 at £1 | Alan Young 10.00% Ordinary |
26 at £1 | Anthony Felix 10.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 April 2014 | Voluntary strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Miriam Goodman as a director (1 page) |
3 December 2013 | Previous accounting period extended from 5 April 2013 to 30 September 2013 (1 page) |
3 December 2013 | Previous accounting period extended from 5 April 2013 to 30 September 2013 (1 page) |
12 December 2012 | Director's details changed for Mrs Susan Lesley Goodman on 12 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Susan Goodman on 11 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Director's details changed for Mrs Susan Lesley Goodman on 11 December 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
6 August 2012 | Appointment of Mr Colin Phillips as a director (2 pages) |
3 May 2012 | Appointment of Miss Lucinda Louise Goodman as a director (2 pages) |
3 May 2012 | Appointment of Miss Georgina Claire Goodman as a director (2 pages) |
30 April 2012 | Appointment of Mrs Susan Lesley Goodman as a director (2 pages) |
30 April 2012 | Termination of appointment of Robin Goodman as a director (1 page) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
15 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Registered office address changed from , Arkenis House Brook Way, Leatherhead, Surrey, United Kingdom, KT22 7NA, United Kingdom on 25 November 2010 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 February 2010 | Registered office address changed from , Fpss the Broadway, 196 the Broadway Wimbledon, London, SW19 1RY on 15 February 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Miriam Goodman on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Robin Larry Goodman on 12 November 2009 (2 pages) |
23 June 2009 | Return made up to 12/11/08; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, middlesex house, 29-45 high street, edgware, middlesex, HA8 7LH (1 page) |
28 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
1 August 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
1 August 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
21 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
5 September 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
16 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
22 August 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
16 December 2004 | Return made up to 12/11/04; full list of members
|
18 August 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
18 August 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
18 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
17 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
1 July 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 769 fulham road, london, SW6 5HA (1 page) |
18 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
23 July 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
23 July 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
15 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
17 July 2001 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
17 July 2001 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
6 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
4 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
4 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
4 January 2000 | Return made up to 12/11/99; full list of members
|
14 June 1999 | Full accounts made up to 5 April 1999 (12 pages) |
14 June 1999 | Full accounts made up to 5 April 1999 (12 pages) |
1 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 5 April 1998 (12 pages) |
10 August 1998 | Full accounts made up to 5 April 1998 (12 pages) |
13 January 1998 | Accounting reference date extended from 31/03/98 to 05/04/98 (1 page) |
8 December 1997 | Full accounts made up to 5 April 1997 (9 pages) |
8 December 1997 | Full accounts made up to 5 April 1997 (9 pages) |
25 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 5 April 1996 (8 pages) |
23 January 1997 | Full accounts made up to 5 April 1996 (8 pages) |
27 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 5 April 1995 (8 pages) |
9 February 1996 | Full accounts made up to 5 April 1995 (8 pages) |
17 January 1996 | Return made up to 12/11/95; no change of members (4 pages) |
29 June 1962 | Incorporation (14 pages) |
29 June 1962 | Certificate of incorporation (1 page) |