Company NameGeorgina Goodman Limited
Company StatusDissolved
Company Number04311245
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Georgina Cunningham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(1 week after company formation)
Appointment Duration13 years, 9 months (closed 22 August 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address50a The Avenue
London
NW6 7NP
Secretary NameMr John Anthony Cunningham
NationalityBritish
StatusClosed
Appointed01 November 2001(1 week after company formation)
Appointment Duration13 years, 9 months (closed 22 August 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50a The Avenue
London
NW6 7NP
Director NameMohammed Abdulmajid Bin Dakhil
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed04 February 2011(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 22 August 2015)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address24 Chemin Du Pre-Mouneau
1253 Vandoeuvres
Switzerland
Director NameMr John Anthony Cunningham
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week after company formation)
Appointment Duration9 years, 3 months (resigned 04 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50a The Avenue
London
NW6 7NP
Director NameJohn Frederick Cunningham
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2009)
RoleRetired
Correspondence Address70 Overlook Road
Hastings On Hudson
Ny 10706
Director NameMinchau Nguyen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2004(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 December 2009)
RoleEconomist
Correspondence Address4661 Kenmore Drive
Washington Dc
20007
United States
Director NameGiovanni Nella
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address27 Thorpewood Avenue
London
SE26 4BU
Director NameMr James Matthew Smallridge
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Street
London
W1K 2XA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegeorginagoodman.com
Telephone020 31763800
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

285k at £1Georgina Goodman (Holdings) Limited
95.48%
Redeemable
13.5k at £1Georgina Goodman (Holdings) Limited
4.52%
Ordinary

Financials

Year2014
Turnover£1,712,513
Gross Profit£647,433
Net Worth-£1,208,603
Cash£15,874
Current Liabilities£1,924,459

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
26 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
23 September 2014Registered 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 2014Registered 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 2014Liquidators' statement of receipts and payments to 14 May 2014 (19 pages)
9 July 2014Liquidators statement of receipts and payments to 14 May 2014 (19 pages)
9 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (19 pages)
1 July 2013Liquidators' statement of receipts and payments to 14 May 2013 (19 pages)
1 July 2013Liquidators statement of receipts and payments to 14 May 2013 (19 pages)
1 July 2013Liquidators' statement of receipts and payments to 14 May 2013 (19 pages)
23 May 2012Administrator's progress report to 14 May 2012 (28 pages)
23 May 2012Administrator's progress report to 14 May 2012 (28 pages)
15 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 January 2012Administrator's progress report to 1 December 2011 (28 pages)
17 January 2012Administrator's progress report to 1 December 2011 (28 pages)
17 January 2012Administrator's progress report to 1 December 2011 (28 pages)
7 December 2011Termination of appointment of James Smallridge as a director (2 pages)
7 December 2011Termination of appointment of James Smallridge as a director (2 pages)
11 August 2011Result of meeting of creditors (3 pages)
11 August 2011Result of meeting of creditors (3 pages)
15 July 2011Statement of affairs with form 2.14B (10 pages)
15 July 2011Statement of administrator's proposal (56 pages)
15 July 2011Statement of affairs with form 2.14B (10 pages)
15 July 2011Statement of administrator's proposal (56 pages)
9 June 2011Appointment of an administrator (1 page)
9 June 2011Registered office address changed from 12-14 Shepherd Street Mayfair London W1J 7JF on 9 June 2011 (2 pages)
9 June 2011Appointment of an administrator (1 page)
9 June 2011Registered office address changed from 12-14 Shepherd Street Mayfair London W1J 7JF on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 12-14 Shepherd Street Mayfair London W1J 7JF on 9 June 2011 (2 pages)
8 March 2011Appointment of Mohammed Abdulmajid Bin Dakhil as a director (3 pages)
8 March 2011Appointment of Mohammed Abdulmajid Bin Dakhil as a director (3 pages)
17 February 2011Termination of appointment of John Cunningham as a director (2 pages)
17 February 2011Termination of appointment of John Cunningham as a director (2 pages)
17 February 2011Appointment of James Matthew Smallridge as a director (3 pages)
17 February 2011Appointment of James Matthew Smallridge as a director (3 pages)
21 December 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 298,480
(15 pages)
21 December 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 298,480
(15 pages)
19 October 2010Total exemption full accounts made up to 31 October 2009 (17 pages)
19 October 2010Total exemption full accounts made up to 31 October 2009 (17 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan of 1250000 to holdco 02/07/2010
(3 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan of 1250000 to holdco 02/07/2010
(3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2010Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 March 2010 (2 pages)
11 February 2010Annual return made up to 25 October 2009 with a full list of shareholders (18 pages)
11 February 2010Annual return made up to 25 October 2009 with a full list of shareholders (18 pages)
12 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 13,480
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 13,480
(4 pages)
29 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 December 2009Termination of appointment of Minchau Nguyen as a director (2 pages)
29 December 2009Termination of appointment of Minchau Nguyen as a director (2 pages)
29 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 December 2009Termination of appointment of John Cunningham as a director (2 pages)
29 December 2009Termination of appointment of Giovanni Nella as a director (2 pages)
29 December 2009Termination of appointment of Giovanni Nella as a director (2 pages)
29 December 2009Termination of appointment of John Cunningham as a director (2 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (12 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (12 pages)
26 June 2009Return made up to 25/10/08; full list of members (9 pages)
26 June 2009Ad 07/01/08\gbp si 285220@1=285220\gbp ic 11531/296751\ (2 pages)
26 June 2009Ad 07/01/08\gbp si 285220@1=285220\gbp ic 11531/296751\ (2 pages)
26 June 2009Return made up to 25/10/08; full list of members (9 pages)
25 June 2009Ad 07/05/08\gbp si 573@1=573\gbp ic 10729/11302\ (1 page)
25 June 2009Ad 07/05/08\gbp si 573@1=573\gbp ic 10729/11302\ (1 page)
25 June 2009Ad 12/05/08\gbp si 229@1=229\gbp ic 11302/11531\ (1 page)
25 June 2009Ad 07/01/08\gbp si 5@1=5\gbp ic 10500/10505\ (2 pages)
25 June 2009Ad 01/11/07\gbp si 180@1=180\gbp ic 10505/10685\ (2 pages)
25 June 2009Ad 01/11/07\gbp si 180@1=180\gbp ic 10505/10685\ (2 pages)
25 June 2009Ad 31/05/08\gbp si 44@1=44\gbp ic 10685/10729\ (1 page)
25 June 2009Ad 12/05/08\gbp si 229@1=229\gbp ic 11302/11531\ (1 page)
25 June 2009Ad 31/05/08\gbp si 44@1=44\gbp ic 10685/10729\ (1 page)
25 June 2009Registered office changed on 25/06/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
25 June 2009Registered office changed on 25/06/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
25 June 2009Ad 07/01/08\gbp si 5@1=5\gbp ic 10500/10505\ (2 pages)
23 June 2009Resolutions
  • RES13 ‐ Dirs dec interest sect 317 invest agreement 07/01/2008
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 June 2009Resolutions
  • RES13 ‐ Dirs dec interest sect 317 invest agreement 07/01/2008
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 June 2009Gbp nc 20000/400000\28/11/07 (1 page)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 June 2009Gbp nc 20000/400000\28/11/07 (1 page)
4 February 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 January 2008Return made up to 25/10/07; full list of members (9 pages)
25 January 2008Return made up to 25/10/07; full list of members (9 pages)
30 March 2007Return made up to 25/10/06; full list of members (10 pages)
30 March 2007Return made up to 25/10/06; full list of members (10 pages)
20 March 2007Particulars of mortgage/charge (9 pages)
20 March 2007Particulars of mortgage/charge (9 pages)
2 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 October 2006£ nc 10000/20000 18/08/04 (1 page)
2 October 2006£ nc 10000/20000 18/08/04 (1 page)
2 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
2 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
2 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Nc inc already adjusted 06/12/03 (1 page)
15 August 2006Nc inc already adjusted 06/12/03 (1 page)
23 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 January 2006Ad 18/08/04--------- £ si 500@1 (2 pages)
26 January 2006Ad 18/08/04--------- £ si 500@1 (2 pages)
5 January 2006Return made up to 25/10/05; full list of members (10 pages)
5 January 2006Return made up to 25/10/05; full list of members (10 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
4 January 2005Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004New director appointed (1 page)
19 November 2004New director appointed (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 February 2004Return made up to 25/10/03; full list of members (7 pages)
24 February 2004Return made up to 25/10/03; full list of members (7 pages)
23 January 2004Registered office changed on 23/01/04 from: suite 1 78 high street croydon surrey CR0 1NA (1 page)
23 January 2004Registered office changed on 23/01/04 from: suite 1 78 high street croydon surrey CR0 1NA (1 page)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
25 October 2001Incorporation (30 pages)
25 October 2001Incorporation (30 pages)