Company NameGoodenough Associates Limited
Company StatusDissolved
Company Number04822219
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Dissolution Date1 November 2019 (4 years, 5 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 NameAlan Leslie Goodenough
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park House
Dittisham, Near Dartmouth
South Devon
TQ6 0HR
Director NameKaye Susan Goodenough
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Park House
Dittisham
Dartmouth
Devon
TQ6 0HR
Secretary NameKaye Susan Goodenough
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Park House
Dittisham
Dartmouth
Devon
TQ6 0HR
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2008
Net Worth£2,357,844
Cash£2,788,262
Current Liabilities£607,418

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (24 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
27 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (20 pages)
25 June 2015Liquidators' statement of receipts and payments to 20 April 2015 (20 pages)
25 June 2015Liquidators statement of receipts and payments to 20 April 2015 (20 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
29 April 2014Liquidators' statement of receipts and payments to 20 April 2014 (16 pages)
29 April 2014Liquidators statement of receipts and payments to 20 April 2014 (16 pages)
18 June 2013Liquidators' statement of receipts and payments to 20 April 2013 (16 pages)
18 June 2013Liquidators statement of receipts and payments to 20 April 2013 (16 pages)
2 July 2012Liquidators' statement of receipts and payments to 20 April 2012 (17 pages)
2 July 2012Liquidators statement of receipts and payments to 20 April 2012 (17 pages)
13 June 2011Liquidators statement of receipts and payments to 20 April 2011 (18 pages)
13 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (18 pages)
30 April 2010Registered office address changed from 82 Saint John Street London EC1M 4JN on 30 April 2010 (2 pages)
28 April 2010Declaration of solvency (3 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
1 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
26 February 2008Prev ext from 31/07/2007 to 31/01/2008 (1 page)
6 July 2007Return made up to 05/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
24 July 2006Return made up to 05/07/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 July 2005Return made up to 05/07/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 August 2004Return made up to 05/07/04; full list of members (5 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Ad 05/07/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
5 July 2003Incorporation (21 pages)