Company NameGoodwood Pine Limited
Company StatusDissolved
Company Number03309068
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Jonathon Myers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(same day as company formation)
RoleFurniture Dealer
Country of ResidenceEngland
Correspondence Address15 Ashcombe Gardens
Edgware
Middlesex
HA8 8HR
Secretary NameMrs Renee Myers
NationalityBritish
StatusClosed
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Ashcombe Gardens
Edgware
Middlesex
HA8 8HR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Net Worth£331,261
Cash£336,544
Current Liabilities£16,463

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2017INSOLVENCY:secretary of states' release of liquidator (1 page)
16 January 2017Liquidators' statement of receipts and payments to 27 November 2016 (11 pages)
11 January 2017Court order insolvency:court order replacement/removal of liquidator (29 pages)
11 January 2017Appointment of a voluntary liquidator (2 pages)
11 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2016Liquidators' statement of receipts and payments to 27 November 2015 (9 pages)
1 February 2016Liquidators statement of receipts and payments to 27 November 2015 (9 pages)
18 November 2015Registered office address changed from 2 Mountain Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page)
3 February 2015Liquidators statement of receipts and payments to 27 November 2014 (12 pages)
3 February 2015Liquidators' statement of receipts and payments to 27 November 2014 (12 pages)
28 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (10 pages)
28 January 2014Liquidators statement of receipts and payments to 27 November 2013 (10 pages)
7 December 2012Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 7 December 2012 (2 pages)
3 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Declaration of solvency (3 pages)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Director's details changed for Mr Jonathon Myers on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Jonathon Myers on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Return made up to 29/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 29/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 29/01/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 29/01/05; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 29/01/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 29/01/03; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 February 2002Return made up to 29/01/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 29/01/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 29/01/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 January 1999Return made up to 29/01/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 October 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
29 January 1997Incorporation (17 pages)