Company NameChandler Gooding Design Limited
Company StatusDissolved
Company Number02546745
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 7 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Lorraine Gooding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(1 year after company formation)
Appointment Duration13 years, 6 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressWillow End
Pine Grove
Chichester
PO19 3PN
Director NameSusan Newby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(1 year after company formation)
Appointment Duration13 years, 6 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address5 Powdermill Mews
Waltham Abbey
Hertfordshire
EN9 1JG
Secretary NameMrs Julia Gooding
NationalityBritish
StatusClosed
Appointed08 October 1991(1 year after company formation)
Appointment Duration13 years, 6 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressWillow End
Pine Grove
Chichester
PO19 3PN

Location

Registered Address79 Essex Road
Islington
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,850
Current Liabilities£7,850

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 November 2002Return made up to 08/10/02; full list of members (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2001Return made up to 08/10/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 October 1999Return made up to 08/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1998Return made up to 08/10/98; no change of members (4 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 October 1997Return made up to 08/10/97; full list of members (6 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1995Registered office changed on 14/12/95 from: 28 wilmington square london WC1X 0EG (1 page)
24 November 1995Return made up to 08/10/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)