Company NameGoodwill Merchant Financial Limited
Company StatusDissolved
Company Number03579974
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJozsef Lakatos
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Sun Wharf
Narrow Street
London
E14 8DG
Director NameJean Luc Lisicki
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address91 Rue Jean Jaures
Petit Foret
France
59494
Secretary NameJean Luc Lisicki
NationalityFrench
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address91 Rue Jean Jaures
Petit Foret
France
59494
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address124/130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 June 2007Appointment of a liquidator (2 pages)
29 June 2007O/C - replacement of liquidator (13 pages)
9 March 2006Appointment of a liquidator (1 page)
17 January 2001Order of court to wind up (4 pages)
29 August 2000Registered office changed on 29/08/00 from: 10-16 tiller road london E14 8PX (1 page)
28 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Registered office changed on 15/02/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
15 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 June 1998Director resigned (1 page)
11 June 1998Incorporation (15 pages)