Company NameGoodline Software Solutions Limited
Company StatusDissolved
Company Number03298056
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAviral Chaturvedi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 27 March 2007)
RoleIt Con
Correspondence Address78 Charter Avenue
Newbury Park
Ilford
Essex
IG2 7AD
Secretary NameLivia Slemender
NationalityBritish
StatusClosed
Appointed01 July 2006(9 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (closed 27 March 2007)
RoleCompany Director
Correspondence Address78 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameAfsabee Osman Torabally
NationalityBritish
StatusResigned
Appointed17 February 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address54 Baron Road
Dagenham
Essex
RM8 1UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 Charter Avenue
Newbury Park
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Application for striking-off (1 page)
18 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (11 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Full accounts made up to 30 June 2000 (9 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Full accounts made up to 30 June 1998 (12 pages)
14 August 1998Director's particulars changed (2 pages)
14 August 1998Secretary's particulars changed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: 34 queens road london E11 1BB (1 page)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 November 1997Registered office changed on 19/11/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
19 November 1997Director's particulars changed (1 page)
23 April 1997New secretary appointed (2 pages)
24 February 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
24 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
31 December 1996Incorporation (17 pages)