Company NameGoodtime Restaurants Limited
Company StatusDissolved
Company Number04194490
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David John Radford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address29 D'Arblay Street
London
W1F 8EP
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameDanute Norvydiene
Date of BirthOctober 1962 (Born 61 years ago)
NationalityLithuanian
StatusResigned
Appointed26 September 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2007)
RoleRestaurant Manager
Correspondence Address52 Sherbourne House
Abbots Manor
London
SW1V 4LP
Director NamePeter Goddard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 05 May 2008)
RoleConsultand
Correspondence AddressMarys Lane Farmhouse
Halesworth
Suffolk
IP19 0QR
Secretary NameMs Isobel Gould
NationalityBritish
StatusResigned
Appointed03 December 2007(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 05 May 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBridge Barn
Fiddlers Hamlet
Epping
Essex
CM16 7PG
Director NameCounty West Commercial Services Ltd (Corporation)
Date of BirthMay 1994 (Born 30 years ago)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2007)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address52 Berkeley Square
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Director appointed david john radford (1 page)
14 October 2008Appointment terminated director peter goddard (1 page)
14 October 2008Return made up to 04/04/08; full list of members (6 pages)
14 October 2008Appointment terminated secretary isobel gould (1 page)
20 March 2008Appointment terminated director danute norvydiene (1 page)
20 March 2008Appointment terminated secretary county west secretarial services LIMITED (1 page)
19 March 2008Director appointed peter goddard (1 page)
19 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
19 March 2008Secretary appointed isobel gould (1 page)
19 March 2008Registered office changed on 19/03/2008 from 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
21 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 April 2007Return made up to 04/04/07; full list of members (2 pages)
29 August 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
12 April 2006Return made up to 04/04/06; full list of members (5 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005New secretary appointed (2 pages)
4 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 August 2005Registered office changed on 25/08/05 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
6 May 2005Return made up to 04/04/05; full list of members (6 pages)
6 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 04/04/04; full list of members (6 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 May 2003Return made up to 04/04/03; full list of members (5 pages)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
18 April 2002Return made up to 04/04/02; full list of members (5 pages)
9 October 2001Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page)
4 April 2001Incorporation (17 pages)