Company NameGoedhuis Ebt Limited
Company StatusDissolved
Company Number05403939
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Daniel Goedhuis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed29 September 2011(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameMr Brian Richard Turner
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Western Beach Apartments
36 Hanover Avenue Silvertown
London
E16 1DZ

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Derek Ian Robins
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
17 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 September 2011Appointment of Jonathan Goedhuis as a director (2 pages)
29 September 2011Registered office address changed from 22 Great James Street London WC1N 3ES on 29 September 2011 (1 page)
29 September 2011Termination of appointment of James Gordon as a director (1 page)
29 September 2011Termination of appointment of Brian Turner as a secretary (1 page)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 June 2009Return made up to 24/03/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 July 2008Return made up to 24/03/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Return made up to 24/03/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 June 2006Return made up to 24/03/06; full list of members (6 pages)
9 September 2005Company name changed GORDONS86 LIMITED\certificate issued on 09/09/05 (2 pages)
18 May 2005Company name changed witan pacific investment trust l imited\certificate issued on 18/05/05 (2 pages)
29 April 2005Company name changed GORDONS86 LIMITED\certificate issued on 29/04/05 (2 pages)
24 March 2005Incorporation (20 pages)