Company NameGoodarea Enterprises Limited
DirectorRobert White Mackenzie
Company StatusDissolved
Company Number02898259
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert White Mackenzie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 2 months
RoleSystems Consultant
Correspondence Address441 Winchester Road
Southampton
Hampshire
SO16 7BH
Secretary NameCaroline Dorothea Theresa White Mackenzie
NationalityBritish
StatusCurrent
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address441 Winchester Road
Bassett
Southampton
Hampshire
SO16 7BH
Director NameCaroline Dorothea Theresa White Mackenzie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1997)
RoleTraining Assistant
Correspondence Address441 Winchester Road
Bassett
Southampton
Hampshire
SO16 7BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2001Dissolved (1 page)
5 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Appointment of a voluntary liquidator (1 page)
13 August 1999Statement of affairs (5 pages)
13 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1999Registered office changed on 29/07/99 from: 24 bell street romsey hampshire SO51 8GW (1 page)
16 March 1999Return made up to 15/02/99; no change of members (4 pages)
21 July 1998Return made up to 15/02/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 March 1997 (12 pages)
18 August 1997Full accounts made up to 31 March 1996 (12 pages)
5 March 1997Return made up to 15/02/97; full list of members (6 pages)
26 February 1997Director resigned (1 page)
8 June 1996Ad 20/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 1996Return made up to 15/02/96; no change of members (4 pages)
14 December 1995Full accounts made up to 28 February 1995 (11 pages)
24 April 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
6 April 1995Return made up to 15/02/95; full list of members (6 pages)