London
SW1W 8QL
Secretary Name | Timothy Cornelius O'Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Mr Anthony Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Beatrice Avenue Norbury London SW16 4UW |
Director Name | Mr Anthony Collins |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Beatrice Avenue Norbury London SW16 4UW |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jan Tynan-parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,900 |
Cash | £19 |
Current Liabilities | £100,919 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Completion of winding up (1 page) |
8 July 2015 | Completion of winding up (1 page) |
30 September 2014 | Order of court to wind up (3 pages) |
30 September 2014 | Order of court to wind up (3 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Secretary's details changed for Timothy Cornelius O'callaghan on 1 May 2013 (1 page) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Secretary's details changed for Timothy Cornelius O'callaghan on 1 May 2013 (1 page) |
7 June 2013 | Secretary's details changed for Timothy Cornelius O'callaghan on 1 May 2013 (1 page) |
20 March 2013 | Termination of appointment of Anthony Collins as a secretary (2 pages) |
20 March 2013 | Termination of appointment of Anthony Collins as a secretary (2 pages) |
20 March 2013 | Registered office address changed from 15 Bolton Street Mayfair London W1J 8AR on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 15 Bolton Street Mayfair London W1J 8AR on 20 March 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Anthony Collins as a director (2 pages) |
25 May 2011 | Termination of appointment of Anthony Collins as a director (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 September 2010 | Director's details changed for Anthony Collins on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Jan Tynan Parker on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Jan Tynan Parker on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Anthony Collins on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Anthony Collins on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Jan Tynan Parker on 1 January 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
22 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / jan tynan parker / 01/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / jan tynan parker / 01/12/2008 (1 page) |
24 November 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
6 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Director appointed anthony collins (2 pages) |
27 May 2008 | Director appointed anthony collins (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
28 March 2008 | Director's change of particulars / jan tynan parker / 04/01/2008 (1 page) |
28 March 2008 | Director's change of particulars / jan tynan parker / 04/01/2008 (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
9 November 2007 | Return made up to 24/05/07; full list of members (2 pages) |
9 November 2007 | Return made up to 24/05/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 71A park mansions 18 brompton road knightsbridge london SW1X 7QU (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 71A park mansions 18 brompton road knightsbridge london SW1X 7QU (1 page) |
23 June 2005 | Company name changed goodsphere LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed goodsphere LIMITED\certificate issued on 23/06/05 (2 pages) |
24 May 2005 | Incorporation (9 pages) |
24 May 2005 | Incorporation (9 pages) |