Company NameGood-Looking Limited
Company StatusDissolved
Company Number03570655
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Aspi Sorab Mulla
NationalityBritish
StatusClosed
Appointed05 May 2005(6 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 13 October 2015)
RoleHair Dresser
Country of ResidenceEngland
Correspondence AddressFlat 5, 30 Sussex Square
Brighton
East Sussex
BN2 5AB
Director NameMs Siew Ling Koe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusClosed
Appointed15 June 2005(7 years after company formation)
Appointment Duration10 years, 4 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Gloucester Place
London
NW1 6DT
Secretary NameSiew Ling Goh
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 86 Eyre Court
Finchley Road
St John's Wood
London
NW1 9TE
Director NameSiew Ling Goh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 1998(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address41 Cangkat Ria
Mount Pleasure
Batu Ferringhi
Penang 11100
Malaysia
Secretary NameSusan Koh
NationalityMalaysian
StatusResigned
Appointed01 October 1998(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 86 Eyre Court
Finchley Road
London
NW1 9TE
Director NameSusan Koh
Date of BirthJune 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed05 May 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2010)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 86 Eyre Court
Finchley Road
London
NW1 9TE
Director NameSusan Koh
Date of BirthJune 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed05 May 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2010)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 86 Eyre Court
Finchley Road
London
NW1 9TE
Director NameMr Aspi Sorab Mulla
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2009)
RoleHair Dresser
Country of ResidenceEngland
Correspondence AddressFlat 5, 30 Sussex Square
Brighton
East Sussex
BN2 5AB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ms Siew Leng Koe
100.00%
Ordinary

Financials

Year2014
Net Worth£948
Cash£1,746
Current Liabilities£798

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
25 August 2011Director's details changed for Ms Siew Leng Koe on 23 August 2011 (3 pages)
4 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
18 June 2010Termination of appointment of Susan Koh as a director (2 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Susan Koh on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Ms Siew Leng Koe on 27 May 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
12 March 2009Appointment terminated director aspi mulla (1 page)
16 June 2008Return made up to 27/05/08; full list of members (3 pages)
13 June 2008Director's change of particulars / siew goh / 10/06/2008 (2 pages)
13 June 2008Director appointed mr aspi sorab mulla (1 page)
13 June 2008Secretary's change of particulars / aspi mulla / 10/06/2008 (2 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
8 August 2007Return made up to 27/05/07; no change of members (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
13 June 2006Return made up to 27/05/06; full list of members (6 pages)
5 June 2006New director appointed (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
2 August 2005Registered office changed on 02/08/05 from: 20 melcombe street london NW1 6AH (1 page)
8 June 2005Return made up to 27/05/05; full list of members (6 pages)
3 June 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
23 June 2004Return made up to 27/05/04; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
25 June 2003Return made up to 27/05/03; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 June 2002Return made up to 27/05/02; full list of members (6 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
21 June 2001Return made up to 27/05/01; full list of members (6 pages)
27 April 2001Accounts made up to 30 June 2000 (10 pages)
6 June 2000Return made up to 27/05/00; full list of members (6 pages)
13 March 2000Accounts made up to 30 June 1999 (10 pages)
30 November 1999Registered office changed on 30/11/99 from: 9 melcombe street london NW1 9PX (1 page)
15 June 1999Return made up to 27/05/99; full list of members (6 pages)
20 May 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
16 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1998Secretary resigned (1 page)
27 May 1998Incorporation (20 pages)