Company NameGood Sense Limited
Company StatusDissolved
Company Number05192313
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date24 July 2017 (6 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMartin Scott Thompson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMrs Hayet Thompson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAlgerian
StatusClosed
Appointed01 May 2013(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMrs Mary Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 24 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address63 Alexandra Road
Hemel Hempstead
Hertfordshire
HP2 4AG
Secretary NameMary Thompson
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address"Rivendell"
Sheethanger Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BQ

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emily Louise Thompson
7.14%
Ordinary C
1 at £1Gerald Thompson Discretionary Will Trust
7.14%
Ordinary E
1 at £1Hayet Thompson
7.14%
Ordinary A
1 at £1James Daniel Thompson
7.14%
Ordinary D
1 at £1Mary Thompson
7.14%
Ordinary B
9 at £1Martin Scott Thompson
64.29%
Ordinary A

Financials

Year2014
Net Worth£408,083
Cash£405,825
Current Liabilities£4,137

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
23 February 2017Liquidators' statement of receipts and payments to 21 January 2017 (10 pages)
3 February 2016Registered office address changed from 18 Lundy Drive West Cross Swansea SA3 5QL to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 3 February 2016 (1 page)
28 January 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Declaration of solvency (3 pages)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
(1 page)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 December 2015Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14
(6 pages)
3 July 2015Registered office address changed from 111 Gainsborough Road Hayes Middlesex UB4 8QG to 18 Lundy Drive West Cross Swansea SA3 5QL on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 111 Gainsborough Road Hayes Middlesex UB4 8QG to 18 Lundy Drive West Cross Swansea SA3 5QL on 3 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14
(6 pages)
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 29 July 2013 (16 pages)
28 July 2014Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (18 pages)
28 July 2014Second filing of AR01 previously delivered to Companies House made up to 29 July 2010 (18 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 29 July 2011 (18 pages)
10 April 2014Appointment of Mrs Mary Thompson as a director (2 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 August 2013Director's details changed for Martin Scott Thompson on 1 May 2013 (2 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
(6 pages)
23 August 2013Director's details changed for Martin Scott Thompson on 1 May 2013 (2 pages)
30 July 2013Appointment of Mrs Hayet Thompson as a director (2 pages)
8 April 2013Registered office address changed from , "Rivendell", Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BQ on 8 April 2013 (1 page)
8 April 2013Registered office address changed from , "Rivendell", Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BQ on 8 April 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
(6 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014
(6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014.
(6 pages)
30 July 2010Director's details changed for Martin Scott Thompson on 29 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 August 2009Return made up to 29/07/09; full list of members (4 pages)
11 August 2009Director's change of particulars / martin thompson / 10/08/2009 (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 September 2007Return made up to 29/07/07; full list of members (3 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Registered office changed on 25/09/07 from: "rivendell", sheethanger lane, felden, hemel hempstead, hertfordshire HP3 0BQ (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Location of debenture register (1 page)
4 October 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
27 September 2006Return made up to 29/07/06; full list of members (8 pages)
4 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 September 2005Return made up to 29/07/05; full list of members (8 pages)
29 July 2004Incorporation (14 pages)