Company NameJohnson Saunders Goodwin & Associates Limited
Company StatusDissolved
Company Number01660893
CategoryPrivate Limited Company
Incorporation Date31 August 1982(41 years, 8 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Hazel Mary Goodyear
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 3 Private Road
Enfield
Middlesex
EN1 2EL
Secretary NamePaul Trevor Saunders
NationalityBritish
StatusClosed
Appointed08 July 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address7 Northcliffe Drive
London
N20
Director NameMr Brian John Allen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address31 Suffolk Road
Potters Bar
Hertfordshire
EN6 3EZ
Director NameMs Gillian Margaret Gilkes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(8 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address51 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX
Director NameMr Michael John Goodwin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(8 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address51 Lyonsdown Avenue
New Barnet
Hertfordshire
EN5 1DX
Director NamePaul Trevor Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(8 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address7 Northcliffe Drive
London
N20

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,654
Cash£2,132
Current Liabilities£131,576

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
19 November 2002Return made up to 08/07/02; full list of members (9 pages)
2 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
27 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 July 2001Registered office changed on 25/07/01 from: 63 weymouth street london W1N 3LJ (1 page)
25 July 2001Return made up to 08/07/01; full list of members (8 pages)
22 September 2000Return made up to 08/07/00; full list of members (8 pages)
11 September 2000Director resigned (1 page)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 July 1999Return made up to 08/07/99; no change of members (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 August 1998Return made up to 08/07/98; full list of members (8 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 July 1997Return made up to 08/07/97; no change of members (6 pages)
30 August 1996Return made up to 08/07/96; no change of members (6 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 September 1995Return made up to 08/07/95; full list of members (8 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)