Company NameGoodmays Ltd
Company StatusDissolved
Company Number05543050
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Thu Phuong Hoang
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2006(1 year after company formation)
Appointment Duration15 years, 11 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Van Bien Hoang
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(8 years after company formation)
Appointment Duration8 years, 11 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Van Thien Hoang
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(8 years after company formation)
Appointment Duration8 years, 11 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Van Thien Hoang
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Riefield Road
Eltham
London
SE9 2QE
Director NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1V. Hoang
66.67%
Ordinary
1 at £1T. Hoang
33.33%
Ordinary

Financials

Year2014
Net Worth£307,662
Cash£1,064,348
Current Liabilities£1,346,934

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
26 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(4 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
25 February 2015Director's details changed for Phuong Thu Hoang on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Phuong Thu Hoang on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
(4 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3
(4 pages)
17 September 2014Appointment of Mr Van Thien Hoang as a director on 1 September 2013 (2 pages)
17 September 2014Appointment of Mr Van Thien Hoang as a director on 1 September 2013 (2 pages)
17 September 2014Appointment of Mr Van Thien Hoang as a director on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Mr Van Bien Hoang on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Mr Van Bien Hoang on 1 September 2013 (2 pages)
24 June 2014Appointment of Mr Van Bien Hoang as a director (2 pages)
24 June 2014Appointment of Mr Van Bien Hoang as a director (2 pages)
24 June 2014Director's details changed for Mr Van Bien Hoang on 1 September 2013 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 January 2014Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page)
2 January 2014Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page)
20 December 2013Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 20 December 2013 (1 page)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(4 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 23 August 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 23 August 2010 (2 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
26 November 2008Return made up to 23/08/08; full list of members (3 pages)
26 November 2008Return made up to 23/08/08; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 September 2007Return made up to 23/08/07; full list of members (2 pages)
6 September 2007Return made up to 23/08/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Return made up to 23/08/06; full list of members (6 pages)
22 September 2006Director resigned (1 page)
22 September 2006Return made up to 23/08/06; full list of members (6 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
23 August 2005Incorporation (20 pages)
23 August 2005Incorporation (20 pages)