Company NameGoodrange Limited
DirectorsPeter Panayi and Peter Shakallis
Company StatusDissolved
Company Number03367241
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter Panayi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleSeller Of Ladies Fashions
Country of ResidenceEngland
Correspondence Address200 Princes Avenue
Palmers Green
London
N13 6HL
Director NamePeter Shakallis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleSeller Of Ladies Fashions
Country of ResidenceUnited Kingdom
Correspondence Address13 Bourne Hill
Palmers Green
London
N13 4LJ
Secretary NameMr Peter Panayi
NationalityBritish
StatusCurrent
Appointed12 May 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleSeller Of Ladies Fashions
Country of ResidenceEngland
Correspondence Address200 Princes Avenue
Palmers Green
London
N13 6HL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£555,186
Gross Profit£107,034
Net Worth£714
Cash£13,189
Current Liabilities£65,816

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 October 2005Dissolved (1 page)
6 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Statement of affairs (5 pages)
9 July 2004Registered office changed on 09/07/04 from: southgate office village 286C chase road southgate london N14 6HF (1 page)
9 July 2004Return made up to 08/05/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
4 July 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
15 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
5 July 2001Return made up to 08/05/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
1 August 2000Full accounts made up to 31 August 1999 (10 pages)
19 July 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
5 April 2000Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
10 August 1999Return made up to 08/05/99; no change of members (4 pages)
11 March 1999Full accounts made up to 31 May 1998 (8 pages)
11 September 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 290 wightman road hornsey london N8 (1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1997Memorandum and Articles of Association (6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
30 May 1997Ad 12/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1997Incorporation (16 pages)