Company NameGoodmart Trading Ltd
Company StatusDissolved
Company Number03723654
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Louise Ditchfield
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 09 September 2014)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2004(5 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 09 September 2014)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMiss Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2010(11 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 April 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
Correspondence AddressAtlantic Chambers
Romasco Harbour House PO Box 903
Road Town
Tortola
British Virgin Islands
Director NameStarway Limited (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameKenora Limited (Corporation)
StatusResigned
Appointed02 July 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Director NamePalmbury Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed24 September 2004(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 December 2012)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
BVI

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Rakestone LTD
50.00%
Ordinary
500 at £1Reenstone LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,434
Current Liabilities£20,434

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(3 pages)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
17 December 2012Appointment of Mrs Louise Ditchfield as a director (2 pages)
17 December 2012Termination of appointment of Bluebrook Inc as a director (1 page)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2010Appointment of Marea O'toole as a director (2 pages)
22 June 2010Director's details changed for Bluebrook Inc on 1 March 2010 (2 pages)
22 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Bluebrook Inc on 1 March 2010 (2 pages)
22 June 2010Secretary's details changed for London Secretaries Limited on 1 March 2010 (2 pages)
22 June 2010Secretary's details changed for London Secretaries Limited on 1 March 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 April 2009Return made up to 01/03/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 April 2007Return made up to 01/03/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 March 2006Return made up to 01/03/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 April 2005Return made up to 01/03/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 November 2004Director resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
14 March 2003Return made up to 01/03/03; full list of members (7 pages)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Director resigned (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (2 pages)
13 August 2002New director appointed (2 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 December 2001Secretary's particulars changed (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 April 2001Return made up to 01/03/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
9 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
13 March 2000Return made up to 01/03/00; full list of members (7 pages)
17 September 1999Secretary's particulars changed (1 page)
29 March 1999Registered office changed on 29/03/99 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Ad 01/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
4 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
1 March 1999Incorporation (17 pages)