London
NW6 7NP
Secretary Name | Mr John Anthony Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(1 week after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 August 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50a The Avenue London NW6 7NP |
Director Name | Mohammed Abdulmajid Bin Dakhil |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 04 February 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 August 2015) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 24 Chemin Du Pre-Mouneau 1253 Vandoeuvres Switzerland |
Director Name | Mr John Anthony Cunningham |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50a The Avenue London NW6 7NP |
Director Name | John Frederick Cunningham |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2009) |
Role | Retired |
Correspondence Address | 70 Overlook Road Hastings On Hudson Ny 10706 |
Director Name | Minchau Nguyen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 December 2009) |
Role | Economist |
Correspondence Address | 4661 Kenmore Drive Washington Dc 20007 United States |
Director Name | Giovanni Nella |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thorpewood Avenue London SE26 4BU |
Director Name | Mr James Matthew Smallridge |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Street London W1K 2XA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | georginagoodman.com |
---|---|
Telephone | 020 31763800 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
285k at £1 | Georgina Goodman (Holdings) Limited 95.48% Redeemable |
---|---|
13.5k at £1 | Georgina Goodman (Holdings) Limited 4.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,712,513 |
Gross Profit | £647,433 |
Net Worth | -£1,208,603 |
Cash | £15,874 |
Current Liabilities | £1,924,459 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (19 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 14 May 2014 (19 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (19 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (19 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 14 May 2013 (19 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (19 pages) |
23 May 2012 | Administrator's progress report to 14 May 2012 (28 pages) |
23 May 2012 | Administrator's progress report to 14 May 2012 (28 pages) |
15 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 January 2012 | Administrator's progress report to 1 December 2011 (28 pages) |
17 January 2012 | Administrator's progress report to 1 December 2011 (28 pages) |
17 January 2012 | Administrator's progress report to 1 December 2011 (28 pages) |
7 December 2011 | Termination of appointment of James Smallridge as a director (2 pages) |
7 December 2011 | Termination of appointment of James Smallridge as a director (2 pages) |
11 August 2011 | Result of meeting of creditors (3 pages) |
11 August 2011 | Result of meeting of creditors (3 pages) |
15 July 2011 | Statement of affairs with form 2.14B (10 pages) |
15 July 2011 | Statement of administrator's proposal (56 pages) |
15 July 2011 | Statement of affairs with form 2.14B (10 pages) |
15 July 2011 | Statement of administrator's proposal (56 pages) |
9 June 2011 | Appointment of an administrator (1 page) |
9 June 2011 | Registered office address changed from 12-14 Shepherd Street Mayfair London W1J 7JF on 9 June 2011 (2 pages) |
9 June 2011 | Appointment of an administrator (1 page) |
9 June 2011 | Registered office address changed from 12-14 Shepherd Street Mayfair London W1J 7JF on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 12-14 Shepherd Street Mayfair London W1J 7JF on 9 June 2011 (2 pages) |
8 March 2011 | Appointment of Mohammed Abdulmajid Bin Dakhil as a director (3 pages) |
8 March 2011 | Appointment of Mohammed Abdulmajid Bin Dakhil as a director (3 pages) |
17 February 2011 | Termination of appointment of John Cunningham as a director (2 pages) |
17 February 2011 | Termination of appointment of John Cunningham as a director (2 pages) |
17 February 2011 | Appointment of James Matthew Smallridge as a director (3 pages) |
17 February 2011 | Appointment of James Matthew Smallridge as a director (3 pages) |
21 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
19 October 2010 | Total exemption full accounts made up to 31 October 2009 (17 pages) |
19 October 2010 | Total exemption full accounts made up to 31 October 2009 (17 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2010 | Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 March 2010 (2 pages) |
11 February 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (18 pages) |
11 February 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (18 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
29 December 2009 | Resolutions
|
29 December 2009 | Termination of appointment of Minchau Nguyen as a director (2 pages) |
29 December 2009 | Termination of appointment of Minchau Nguyen as a director (2 pages) |
29 December 2009 | Resolutions
|
29 December 2009 | Termination of appointment of John Cunningham as a director (2 pages) |
29 December 2009 | Termination of appointment of Giovanni Nella as a director (2 pages) |
29 December 2009 | Termination of appointment of Giovanni Nella as a director (2 pages) |
29 December 2009 | Termination of appointment of John Cunningham as a director (2 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (12 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (12 pages) |
26 June 2009 | Return made up to 25/10/08; full list of members (9 pages) |
26 June 2009 | Ad 07/01/08\gbp si 285220@1=285220\gbp ic 11531/296751\ (2 pages) |
26 June 2009 | Ad 07/01/08\gbp si 285220@1=285220\gbp ic 11531/296751\ (2 pages) |
26 June 2009 | Return made up to 25/10/08; full list of members (9 pages) |
25 June 2009 | Ad 07/05/08\gbp si 573@1=573\gbp ic 10729/11302\ (1 page) |
25 June 2009 | Ad 07/05/08\gbp si 573@1=573\gbp ic 10729/11302\ (1 page) |
25 June 2009 | Ad 12/05/08\gbp si 229@1=229\gbp ic 11302/11531\ (1 page) |
25 June 2009 | Ad 07/01/08\gbp si 5@1=5\gbp ic 10500/10505\ (2 pages) |
25 June 2009 | Ad 01/11/07\gbp si 180@1=180\gbp ic 10505/10685\ (2 pages) |
25 June 2009 | Ad 01/11/07\gbp si 180@1=180\gbp ic 10505/10685\ (2 pages) |
25 June 2009 | Ad 31/05/08\gbp si 44@1=44\gbp ic 10685/10729\ (1 page) |
25 June 2009 | Ad 12/05/08\gbp si 229@1=229\gbp ic 11302/11531\ (1 page) |
25 June 2009 | Ad 31/05/08\gbp si 44@1=44\gbp ic 10685/10729\ (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
25 June 2009 | Ad 07/01/08\gbp si 5@1=5\gbp ic 10500/10505\ (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
23 June 2009 | Gbp nc 20000/400000\28/11/07 (1 page) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
23 June 2009 | Gbp nc 20000/400000\28/11/07 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 January 2008 | Return made up to 25/10/07; full list of members (9 pages) |
25 January 2008 | Return made up to 25/10/07; full list of members (9 pages) |
30 March 2007 | Return made up to 25/10/06; full list of members (10 pages) |
30 March 2007 | Return made up to 25/10/06; full list of members (10 pages) |
20 March 2007 | Particulars of mortgage/charge (9 pages) |
20 March 2007 | Particulars of mortgage/charge (9 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | £ nc 10000/20000 18/08/04 (1 page) |
2 October 2006 | £ nc 10000/20000 18/08/04 (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
15 August 2006 | Nc inc already adjusted 06/12/03 (1 page) |
15 August 2006 | Nc inc already adjusted 06/12/03 (1 page) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 January 2006 | Ad 18/08/04--------- £ si 500@1 (2 pages) |
26 January 2006 | Ad 18/08/04--------- £ si 500@1 (2 pages) |
5 January 2006 | Return made up to 25/10/05; full list of members (10 pages) |
5 January 2006 | Return made up to 25/10/05; full list of members (10 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 25/10/04; full list of members
|
4 January 2005 | Return made up to 25/10/04; full list of members
|
19 November 2004 | New director appointed (1 page) |
19 November 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 February 2004 | Return made up to 25/10/03; full list of members (7 pages) |
24 February 2004 | Return made up to 25/10/03; full list of members (7 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: suite 1 78 high street croydon surrey CR0 1NA (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: suite 1 78 high street croydon surrey CR0 1NA (1 page) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
25 October 2001 | Incorporation (30 pages) |
25 October 2001 | Incorporation (30 pages) |