London
W1G 8PE
Director Name | Mr Neil Graham Morgan Redcliffe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wimpole Mews London W1G 8PE |
Secretary Name | Mrs Emma Sue Redcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wimpole Mews London W1G 8PE |
Secretary Name | Price Bailey (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2016) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £9,913 |
Cash | £46,980 |
Current Liabilities | £308,572 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 November 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (12 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (12 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Solvency Statement dated 23/03/16 (1 page) |
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Solvency Statement dated 23/03/16 (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital on 1 June 2016
|
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Resolutions
|
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to C/O Price Bailey 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to C/O Price Bailey 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 4 April 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
7 January 2015 | Appointment of Breams Registrars and Nominees Limited as a secretary on 12 December 2014 (2 pages) |
7 January 2015 | Appointment of Breams Registrars and Nominees Limited as a secretary on 12 December 2014 (2 pages) |
7 January 2015 | Registered office address changed from 10 Wimpole Mews London W1G 8PE to 52 Bedford Row London WC1R 4LR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 10 Wimpole Mews London W1G 8PE to 52 Bedford Row London WC1R 4LR on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Emma Sue Redcliffe as a secretary on 12 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Emma Sue Redcliffe as a secretary on 12 December 2014 (1 page) |
7 January 2015 | Registered office address changed from 10 Wimpole Mews London W1G 8PE to 52 Bedford Row London WC1R 4LR on 7 January 2015 (1 page) |
24 December 2014 | Sub-division of shares on 3 December 2014 (5 pages) |
24 December 2014 | Particulars of variation of rights attached to shares (4 pages) |
24 December 2014 | Resolutions
|
24 December 2014 | Statement of company's objects (2 pages) |
24 December 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
24 December 2014 | Change of share class name or designation (2 pages) |
24 December 2014 | Particulars of variation of rights attached to shares (4 pages) |
24 December 2014 | Sub-division of shares on 3 December 2014 (5 pages) |
24 December 2014 | Change of share class name or designation (2 pages) |
24 December 2014 | Sub-division of shares on 3 December 2014 (5 pages) |
24 December 2014 | Statement of company's objects (2 pages) |
24 December 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
24 December 2014 | Resolutions
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Emma Sue Redcliffe on 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Emma Sue Redcliffe on 31 March 2010 (2 pages) |
29 January 2010 | Company name changed goodfellows estates LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Company name changed goodfellows estates LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Change of name notice (2 pages) |
29 January 2010 | Change of name notice (2 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2009 | Registered office address changed from Newhouse Farm Walden Road, Radwinter Saffron Walden Essex CB10 2SP on 2 November 2009 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 November 2009 | Registered office address changed from Newhouse Farm Walden Road, Radwinter Saffron Walden Essex CB10 2SP on 2 November 2009 (1 page) |
2 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 November 2009 | Registered office address changed from Newhouse Farm Walden Road, Radwinter Saffron Walden Essex CB10 2SP on 2 November 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Director and secretary's change of particulars / emma redcliffe / 01/04/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / emma redcliffe / 01/04/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / emma redcliffe / 31/03/2009 (1 page) |
5 May 2009 | Director's change of particulars / neil redcliffe / 31/03/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / emma redcliffe / 31/03/2009 (1 page) |
5 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / neil redcliffe / 31/03/2009 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
7 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
30 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
30 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | New secretary appointed (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: causeway house, 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: causeway house, 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
9 October 2003 | Return made up to 05/09/03; full list of members
|
9 October 2003 | Return made up to 05/09/03; full list of members
|
5 September 2002 | Incorporation (17 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Incorporation (17 pages) |