Company NameGodwins Limited
Company StatusDissolved
Company Number03316792
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NameAON Consulting Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(4 years after company formation)
Appointment Duration6 years, 4 months (closed 03 July 2007)
RoleDirector Admin Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 03 July 2007)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 03 July 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 03 July 2007)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleAccountant
Correspondence Address5 Mayfair Avenue
Chadwell Heath
Essex
RM6 6UD
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Mayfair Avenue
Chadwell Heath
Essex
RM6 6UD
Director NameMr Paul Gerard Bradley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLee House Frensham Court
Gardeners Hill Road Lower Bourne
Farnham
Surrey
GU10 3JB
Director NameMr John Hunter Devine
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleActuary & Employee
Correspondence AddressStonehaven Petworth Road
Wormley
Godalming
Surrey
GU8 5TR
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1997)
RoleChartered Secretary
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed01 July 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
4 October 2006Return made up to 16/08/06; full list of members (6 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
24 January 2006Director resigned (1 page)
5 October 2005Return made up to 16/08/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 September 2004Return made up to 16/08/04; full list of members (6 pages)
22 September 2004Registered office changed on 22/09/04 from: briarcliff house kingsmead farnborough hampshire GU14 7TE (1 page)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
10 September 2003Return made up to 16/08/03; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 August 2001Return made up to 16/08/01; full list of members (6 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
1 March 2001Director resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 October 2000Return made up to 16/08/00; full list of members (5 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 January 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 September 1999Return made up to 16/08/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 July 1998Company name changed aon consulting financial service s LIMITED\certificate issued on 31/07/98 (2 pages)
17 February 1998Return made up to 12/02/98; full list of members (7 pages)
11 February 1998Registered office changed on 11/02/98 from: 6 braham street london E1 8ED (1 page)
21 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
30 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1997Company name changed camperdown (103) LIMITED\certificate issued on 14/04/97 (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997New director appointed (2 pages)
12 February 1997Incorporation (27 pages)