Company NameGodsell Properties Limited
Company StatusDissolved
Company Number02893833
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Godsell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMrs Mary Philomena Godsell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleSecretary
Correspondence Address32 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameColin Lavine
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address52 Cross Road
Tadworth
Surrey
KT20 5ST
Secretary NameColin Lavine
NationalityBritish
StatusResigned
Appointed08 May 2003(9 years, 3 months after company formation)
Appointment Duration2 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address52 Cross Road
Tadworth
Surrey
KT20 5ST
Secretary NameMrs Mary Philomena Godsell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(9 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 2013)
RoleCompany Director
Correspondence Address32 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Secretary NameMrs Mary Philomena Godsell
NationalityBritish
StatusResigned
Appointed09 July 2003(9 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 2013)
RoleCompany Director
Correspondence Address32 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameAmanda Louise Godsell Tagg
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Reservoir Road
Ruislip
Middlesex
HA4 7TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAudit House
260 Field End Road
Eastcote
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

1.2m at £0.01Mr Christopher James Godsell
99.99%
Ordinary
100 at £0.01Mrs Mary Philomena Godsell
0.01%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 February 2014Termination of appointment of Mary Philomena Godsell as a secretary on 4 February 2013 (1 page)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 12,500
(3 pages)
25 February 2014Termination of appointment of Mary Philomena Godsell as a secretary on 4 February 2013 (1 page)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 12,500
(3 pages)
12 February 2014Registered office address changed from 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF on 12 February 2014 (1 page)
28 February 2013Re-registration from a public company to a private limited company (2 pages)
28 February 2013Re-registration of Memorandum and Articles (14 pages)
28 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Amanda Louise Godsell Tagg as a director on 1 August 2012 (1 page)
13 February 2013Termination of appointment of Amanda Louise Godsell Tagg as a director on 1 August 2012 (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 October 2012Full accounts made up to 31 July 2012 (15 pages)
1 March 2012Full accounts made up to 31 July 2011 (13 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Amanda Louise Godsell Tagg on 1 December 2010 (2 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Amanda Louise Godsell Tagg on 1 December 2010 (2 pages)
31 January 2011Full accounts made up to 31 July 2010 (13 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
1 February 2010Full accounts made up to 31 July 2009 (15 pages)
27 February 2009Return made up to 02/02/09; full list of members (7 pages)
20 November 2008Ad 10/04/08\gbp si [email protected]=12498\gbp ic 2/12500\ (2 pages)
19 November 2008Full accounts made up to 31 July 2008 (16 pages)
20 February 2008Return made up to 02/02/08; full list of members (2 pages)
14 December 2007Full accounts made up to 31 July 2007 (13 pages)
3 March 2007Full accounts made up to 31 July 2006 (13 pages)
20 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006Return made up to 02/02/06; full list of members (7 pages)
21 February 2006New director appointed (2 pages)
29 September 2005Accounts made up to 31 July 2005 (3 pages)
15 June 2005Company name changed superclean cleaning services PLC\certificate issued on 15/06/05 (2 pages)
8 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2005Accounts made up to 31 July 2004 (4 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 21 coombe road london W4 2HR (1 page)
28 February 2004Accounts made up to 31 July 2003 (4 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Return made up to 02/02/03; full list of members (7 pages)
10 December 2002Accounts made up to 31 July 2002 (5 pages)
20 February 2002Return made up to 02/02/02; full list of members (6 pages)
22 January 2002Accounts made up to 31 July 2001 (5 pages)
26 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Accounts made up to 31 July 2000 (5 pages)
17 February 2000Return made up to 02/02/00; full list of members (6 pages)
22 November 1999Accounts made up to 31 July 1999 (5 pages)
8 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1999Return made up to 02/02/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 July 1998 (5 pages)
20 February 1998Return made up to 02/02/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 July 1997 (5 pages)
3 March 1997Return made up to 02/02/97; full list of members (6 pages)
15 November 1996Full accounts made up to 31 July 1996 (5 pages)
18 February 1996Return made up to 02/02/96; no change of members (4 pages)
10 October 1995Full accounts made up to 31 July 1995 (5 pages)
2 February 1994Incorporation (17 pages)