Company NameGoodfoot Footwear Limited
Company StatusDissolved
Company Number03017936
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameIan Stuart Goff
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(same day as company formation)
RoleDesigner
Correspondence Address5 Easebourne Road
Dagenham
Essex
RM8 2DW
Secretary NameKathleen Anne Goff
NationalityBritish
StatusClosed
Appointed01 December 1998(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address4 Robinia Crescent
London
E10 5TL
Director NameMr Mehmet Ali Mehmet
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address15 Beattyville Gardens
Barkingside
Ilford
Essex
IG6 1JN
Secretary NameIan Stuart Goff
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleDesigner
Correspondence Address151 Stanley Horstead Tower
Oliver Close Leyton
London
E10 5LW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address183-191 Ballards Lane
Finchley
London
N3 1LL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
27 February 2003Return made up to 03/02/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 February 2001Return made up to 03/02/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 February 1999Return made up to 03/02/99; full list of members (5 pages)
17 February 1999Director resigned (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
4 March 1998Return made up to 03/02/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1997Return made up to 03/02/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Return made up to 03/02/96; full list of members (5 pages)
17 October 1995Accounting reference date notified as 31/03 (1 page)