Company NameGood Living (UK) Limited
Company StatusDissolved
Company Number04805191
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date18 April 2011 (13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameEmine Basak
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleBusiness Development Manager
Correspondence Address16 Grove Court
Drayton Gardens
London
SW10 9QY
Director NamePeter Cass
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleDoctor Of Medicine
Correspondence Address62 Wimpole Street
London
W1G 8AW
Director NameAlexandra Spezzotti
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleHousewife
Correspondence Address29244 Greenwater Road
Malibu
California
90265
Secretary NameEmine Basak
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleBusiness Development Manager
Correspondence Address16 Grove Court
Drayton Gardens
London
SW10 9QY
Director NameGianluca Vezzani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleEntrepreneur
Correspondence AddressVia Ruota 2
Correggio
Reggio Emilia 42015
Italy
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£119,308
Cash£20,301
Current Liabilities£17,962

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 April 2011Final Gazette dissolved following liquidation (1 page)
18 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Registered office address changed from 59 Lafone Street London SE1 2LX on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 59 Lafone Street London SE1 2LX on 10 May 2010 (2 pages)
4 May 2010Statement of affairs with form 4.19 (6 pages)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-26
(1 page)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Statement of affairs with form 4.19 (6 pages)
7 December 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (5 pages)
7 December 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (5 pages)
10 August 2009Director's Change of Particulars / alexandra spezzotti / 30/07/2009 / HouseName/Number was: , now: 29244; Street was: hans house, now: greenwater road; Area was: 3 hans street, now: ; Post Town was: london, now: malibu; Region was: , now: califormia; Post Code was: SW1X 0JA, now: 90265; Country was: , now: usa (1 page)
10 August 2009Return made up to 19/06/09; full list of members (4 pages)
10 August 2009Return made up to 19/06/09; full list of members (4 pages)
10 August 2009Director's change of particulars / alexandra spezzotti / 30/07/2009 (1 page)
10 August 2009Director's Change of Particulars / alexandra spezzotti / 30/07/2009 / Region was: califormia, now: california (1 page)
10 August 2009Director's change of particulars / alexandra spezzotti / 30/07/2009 (1 page)
22 January 2009Return made up to 19/06/08; full list of members (4 pages)
22 January 2009Return made up to 19/06/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 19/06/07; full list of members (3 pages)
22 August 2007Return made up to 19/06/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2006Return made up to 19/06/06; full list of members (7 pages)
11 August 2006Return made up to 19/06/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 October 2005Return made up to 19/06/05; full list of members (3 pages)
20 October 2005Return made up to 19/06/05; full list of members (3 pages)
11 July 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
11 July 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
8 April 2005Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
8 April 2005Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Ad 01/10/04--------- £ si 2@1=2 £ ic 40000/40002 (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Ad 01/10/04--------- £ si 2@1=2 £ ic 40000/40002 (2 pages)
8 February 2005Registered office changed on 08/02/05 from: c/0 teoli & co northway house 1379 high road whetstone london N20 9NR (1 page)
8 February 2005Registered office changed on 08/02/05 from: c/0 teoli & co northway house 1379 high road whetstone london N20 9NR (1 page)
20 July 2004Return made up to 19/06/04; full list of members (8 pages)
20 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Ad 19/06/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Ad 19/06/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Ad 19/06/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
15 July 2003Ad 19/06/03--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
15 July 2003Ad 19/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 July 2003Ad 19/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 July 2003Ad 19/06/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Ad 19/06/03--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)