Company NameGood Time Entertainments Limited
Company StatusDissolved
Company Number04814717
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Lagan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 22 September 2016)
RoleTicket Agent
Correspondence AddressFlat 2a
1-2 Academy Buildings Fanshaw Street
London
N1 6LQ
Director NameGary Vincent Agar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address1 Blenheim Drive
Welling
Kent
DA16 3LY
Secretary NameMichelle Agar
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleSaleswoman
Correspondence Address1 Blenheim Drive
Welling
Kent
DA16 3LY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2009
Net Worth£2,663
Cash£6,772
Current Liabilities£4,314

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Notice of final account prior to dissolution (1 page)
19 June 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/05/2015 (10 pages)
27 May 2015INSOLVENCY:Progress Report up to 04/05/14 (10 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
11 July 2013Insolvency:liquidator's progress report to 04/05/2013 (10 pages)
10 July 2012Insolvency:miscellaneous:- progress report for the period 05/05/2011 - 04/05/2012 (10 pages)
25 May 2011Registered office address changed from Lockheed House Green Lane Business Park Green Lane London SE9 3TL on 25 May 2011 (1 page)
25 May 2011Appointment of a liquidator (1 page)
24 March 2011Order of court to wind up (2 pages)
12 January 2011Compulsory strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 11 June 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Appointment terminated secretary michelle agar (1 page)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 July 2008Director's change of particulars / andrew logan / 30/06/2008 (1 page)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
21 November 2006New director appointed (1 page)
21 November 2006Director resigned (1 page)
5 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
30 August 2006Return made up to 30/06/06; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
21 July 2005Registered office changed on 21/07/05 from: the ground floor suite G1 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(6 pages)
4 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 August 2004Return made up to 30/06/04; full list of members (6 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: 280 grays inn road london WC1X 8EB (1 page)
19 July 2003New secretary appointed (2 pages)
30 June 2003Incorporation (17 pages)