Company NameGoodstone Properties Limited
DirectorRajesh Ushakant Patel
Company StatusDissolved
Company Number02373498
CategoryPrivate Limited Company
Incorporation Date18 April 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRajesh Ushakant Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1993(4 years after company formation)
Appointment Duration30 years, 11 months
RoleBusinessman
Correspondence Address5 Aylmer Road
London
N2 0BS
Secretary NameDipti Amin
NationalityBritish
StatusCurrent
Appointed18 January 1995(5 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address117 Bedford Avenue
Hayes
Middlesex
UB4 0DU
Director NameMr Bharatkumar Ramlal Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1994)
RoleF C A
Country of ResidenceEngland
Correspondence Address29 Worcester Crescent
Woodford Green
Essex
IG8 0LX
Secretary NameMr Pyarelal Ramlal Patel
NationalityBritish
StatusResigned
Appointed18 April 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beresford Drive
Woodford Green
Essex
IG8 0JH

Location

Registered AddressCoopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 July 1998Dissolved (1 page)
30 April 1998Return of final meeting of creditors (1 page)
19 November 1996Registered office changed on 19/11/96 from: 252 goswell road london EC1V 7EB (1 page)
4 November 1996Appointment of a liquidator (1 page)
6 June 1996Order of court to wind up (1 page)
6 June 1996Court order notice of winding up (1 page)
21 July 1995Return made up to 18/04/95; full list of members (12 pages)