Company NameGoodfellas Limited
Company StatusDissolved
Company Number04279992
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Allan Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(1 year, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2018)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressThe Delph Coston Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4QB
Secretary NameMr Kamal Somchand Shah
NationalityBritish
StatusClosed
Appointed01 September 2006(5 years after company formation)
Appointment Duration11 years, 5 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Director NameMr Kamal Somchand Shah
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Secretary NameGurjit Wernham
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLong Acre
Merton
Bicester
Oxfordshire
OX6 0NH
Secretary NameVeena Sivagnanam
NationalityMalaysian
StatusResigned
Appointed25 July 2002(10 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 23 October 2002)
RoleAccountant
Correspondence Address5e Grove End House
Grove End Road
London
NW8 9HP
Secretary NameGraham Blake
NationalityBritish
StatusResigned
Appointed23 October 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address57 Holmwood Road
Enfield
Middlesex
EN3 6QF
Secretary NameAllan Stewart
NationalityBritish
StatusResigned
Appointed05 March 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Hose Lane
Long Clawson
Leicestershire
LE14 4NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChurchill House
Stirling Way
Borehamwood
WD6 2HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

87.3k at £1Allan Stewart
25.00%
Ordinary
87.3k at £1Christopher Simpson
25.00%
Ordinary
87.3k at £1Nicholas Mark Leslau
25.00%
Ordinary
87.3k at £1Nigel William Wray
25.00%
Ordinary

Financials

Year2014
Net Worth-£103,853
Cash£11,223
Current Liabilities£82,949

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 November 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 August 2016Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page)
22 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 349,216
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 349,216
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 349,216
(4 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 2 September 2011 (1 page)
2 September 2011Director's details changed for Allan Stewart on 7 July 2010 (2 pages)
2 September 2011Director's details changed for Allan Stewart on 7 July 2010 (2 pages)
2 September 2011Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2011Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 2 September 2011 (1 page)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Statement of capital following an allotment of shares on 20 July 2010
  • GBP 181,216
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 181,216
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 181,216
(4 pages)
31 August 2010Consolidation of shares on 13 October 2009 (5 pages)
31 August 2010Change of share class name or designation (2 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 31/08/08; full list of members (5 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Registered office changed on 21/03/2009 from 77 leonard street london EC2A 4QS (1 page)
21 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
11 December 2007Return made up to 31/08/07; full list of members (7 pages)
10 July 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
26 June 2007Director resigned (1 page)
26 June 2007Return made up to 31/08/06; full list of members (8 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2006Total exemption full accounts made up to 31 December 2004 (17 pages)
9 December 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2005Registered office changed on 10/08/05 from: 20 thayer street london W1U 2DD (1 page)
3 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
27 October 2004Return made up to 31/08/04; full list of members (8 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
25 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 February 2003£ nc 1000/1300 20/12/02 (2 pages)
19 February 2003Statement of affairs (3 pages)
19 February 2003Ad 20/12/02--------- £ si [email protected]=692 £ ic 500/1192 (2 pages)
19 February 2003Ad 20/12/02--------- £ si [email protected]=24 £ ic 1192/1216 (2 pages)
13 February 2003New director appointed (2 pages)
13 December 2002Return made up to 31/08/02; full list of members (6 pages)
9 December 2002Ad 31/08/01--------- £ si 249@1=249 £ ic 251/500 (2 pages)
9 December 2002Statement of affairs (3 pages)
4 December 2002New secretary appointed (1 page)
4 December 2002Secretary resigned (1 page)
30 November 2002Ad 31/08/01--------- £ si 250@1=250 £ ic 1/251 (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Director resigned (1 page)
31 August 2001Incorporation (15 pages)