Company NameGoodluck Employment Services Limited
DirectorRaja Muhammad Ishaq Shahid
Company StatusLiquidation
Company Number05140653
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRaja Muhammad Ishaq Shahid
Date of BirthJune 1958 (Born 65 years ago)
NationalityPakistani
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Calverton Road
London
E6 2NS
Secretary NameNazia Fardos Gulnawaz
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Fletcher Lane
London
E10 6JE
Secretary NameAltaf Hussain
NationalityPakistani
StatusCurrent
Appointed01 June 2005(1 year after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address1 Calverton Road
London
E6 2NS
Director NameKalyal Corporate Administration Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address51 Derby Road
London
E7 8NH
Secretary NameKalyal Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address51 Derby Road
London
E7 8NH

Location

Registered Address6th Floor 9
Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Next Accounts Due28 March 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due11 June 2017 (overdue)

Filing History

12 September 2016Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 12 September 2016 (2 pages)
17 April 2014Appointment of a liquidator (2 pages)
4 October 2011Appointment of a liquidator (1 page)
4 October 2011Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 4 October 2011 (2 pages)
16 May 2011Restoration by order of the court (3 pages)
18 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008Final Gazette dissolved following liquidation (1 page)
18 August 2008Completion of winding up (1 page)
28 February 2007Order of court to wind up (2 pages)
12 February 2007Order of court to wind up (1 page)
23 December 2005New secretary appointed (1 page)
20 December 2005Registered office changed on 20/12/05 from: trocoll house, suite 315 wakering road barking essex IG11 8PD (1 page)
14 December 2005Registered office changed on 14/12/05 from: 1 calverton road east ham london E6 2NS (1 page)
20 September 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(6 pages)
8 June 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: 51 derby road london E7 8NH (1 page)
7 June 2004New director appointed (1 page)
28 May 2004Incorporation (14 pages)