Company NameGoodwill Publications Limited
DirectorDarren Scott
Company StatusDissolved
Company Number02990382
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 5 months ago)
Previous NameJayprint Enterprises Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDarren Scott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleMarkrting Consultant
Correspondence AddressThe Penthouse Amen Lodge
Warwick Lane
London
EC4M 7BY
Director NameDavid Scott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address32 Lime Road
Erith
Kent
DA8 4HW
Secretary NamePax Allotey
NationalityBritish
StatusResigned
Appointed11 January 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address888 East Rochester Way
Sidcup
Kent
DA15 8PD
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressNew Loom House
101 Backchurch Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£719,528
Gross Profit£56,765
Net Worth-£440,657
Cash£8,434
Current Liabilities£494,174

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 May 2003Dissolved (1 page)
14 February 2003Return of final meeting of creditors (1 page)
4 May 1999Secretary resigned (1 page)
12 August 1998Order of court to wind up (1 page)
3 August 1998Court order notice of winding up (1 page)
8 April 1997Full accounts made up to 31 March 1996 (12 pages)
16 January 1997Return made up to 15/11/96; change of members (6 pages)
7 May 1996Director resigned (1 page)
19 January 1996Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
25 May 1995Registered office changed on 25/05/95 from: clove buildings 4 maguire street london SE1 2NQ (1 page)