Company NameGood Eggsample Limited
Company StatusDissolved
Company Number03417708
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameTuneall Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NameMr Andre Gesland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed02 September 1997(3 weeks, 1 day after company formation)
Appointment Duration19 years, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDomaine De La Porte
Sury Es Bois 18260
France
Foreign
Secretary NameLand And Forestry Management Ltd (Corporation)
StatusClosed
Appointed01 September 2001(4 years after company formation)
Appointment Duration15 years, 4 months (closed 24 January 2017)
Correspondence AddressLanfine House Lanfine Estate
Newmilns
East Ayrshire
KA16 9JR
Scotland
Secretary NamePierre Claude Catherineau
NationalityBritish
StatusResigned
Appointed02 September 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address181 White Cross Road
Hereford
Herefordshire
HR4 0LT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegoodeggsample.co.uk

Location

Registered AddressTricore Suite
Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1A. Gesland
50.00%
Ordinary
1 at £1D. Philippon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,579
Cash£1,364
Current Liabilities£1,670

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 March 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 March 2014 (1 page)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Secretary's details changed for Land and Forestry Management Ltd on 11 August 2010 (2 pages)
3 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Andre Gesland on 11 August 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Registered office address changed from Aquis Court 31 Fish Pool Street St. Albans Hertfordshire AL3 4RF on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Aquis Court 31 Fish Pool Street St. Albans Hertfordshire AL3 4RF on 9 March 2010 (1 page)
8 September 2009Return made up to 11/08/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 September 2008Return made up to 11/08/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Return made up to 11/08/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 September 2006Return made up to 11/08/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2005Return made up to 11/08/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 August 2004Return made up to 11/08/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 October 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
20 August 2002Return made up to 11/08/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
20 September 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2001New secretary appointed (3 pages)
4 September 2001Registered office changed on 04/09/01 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
28 August 2001Registered office changed on 28/08/01 from: 181 white cross road hereford herefordshire HR4 0LT (1 page)
9 August 2001Secretary resigned (1 page)
20 March 2001Full accounts made up to 31 August 2000 (7 pages)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 August 1999 (9 pages)
18 October 1999Return made up to 11/08/99; no change of members (4 pages)
12 April 1999Full accounts made up to 31 August 1998 (8 pages)
22 September 1998Return made up to 11/08/98; full list of members (6 pages)
16 September 1997Memorandum and Articles of Association (8 pages)
10 September 1997Company name changed tuneall LIMITED\certificate issued on 11/09/97 (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Secretary resigned (1 page)
11 August 1997Incorporation (9 pages)