Company NameGoodings Ltd.
DirectorTehsina Merali
Company StatusDissolved
Company Number02564669
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 4 months ago)
Previous NameVisionary Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Tehsina Merali
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Shelley Close
Northwood
Middlesex
HA6 3HX
Secretary NameMr Alnur Merali
NationalityBritish
StatusCurrent
Appointed03 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shelley Close
Northwood
Middlesex
HA6 3HX
Director NameIvan Gunatilleke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 September 2000)
RoleCompany Director
Correspondence AddressSecond Floor Flat
89 Coningham Road
London
W12 8BS

Location

Registered AddressC/O Begbies Traynor
1/2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2002Dissolved (1 page)
20 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
15 May 2001Registered office changed on 15/05/01 from: monomark house 27 old gloucester street london WC1N 3XX (1 page)
11 May 2001Statement of affairs (7 pages)
11 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2001Appointment of a voluntary liquidator (1 page)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Director resigned
(6 pages)
7 June 2000New director appointed (2 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
27 October 1999£ nc 1000/50000 27/09/99 (1 page)
27 October 1999Ad 27/09/99--------- £ si 49993@1=49993 £ ic 7/50000 (2 pages)
14 October 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
21 June 1999Particulars of mortgage/charge (4 pages)
18 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 August 1998Company name changed visionary marketing LIMITED\certificate issued on 11/08/98 (2 pages)
13 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 02/02/96
(6 pages)
2 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)