Company NameGood Enterprise Limited
DirectorJing Jing Xu
Company StatusActive
Company Number05560770
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Previous NameGe Techco UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jing Jing Xu
Date of BirthJune 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed26 October 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Carriage House Mill Street
Maidstone
Kent
ME15 6YE
Director NameYi Ping Jiang
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Whittington Road
London
N22 8YW
Secretary NameMs Jing Jing Xu
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Corscent Court
Crescent Road
London
N8 8AU
Secretary NameMs Yi Ping Jiang
StatusResigned
Appointed26 October 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2015)
RoleCompany Director
Correspondence Address8 Hanley Road
London
N4 3DR

Contact

Websitewww.goodenterprise-immigration.com
Telephone020 78681615
Telephone regionLondon

Location

Registered Address35 Pond Street
London
NW3 2PN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Jingjing Xu
90.00%
Ordinary
10 at £1Yi Ping Jiang
10.00%
Ordinary

Financials

Year2014
Net Worth£16,640
Cash£1,364
Current Liabilities£12,612

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

11 September 2023Registered office address changed from Tax Affinity Accountants 14 Tolworth Rise South Surbiton KT5 9NN England to 35 Pond Street London NW3 2PN on 11 September 2023 (1 page)
19 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 May 2023Director's details changed for Ms Jing Jing Xu on 12 May 2023 (2 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Confirmation statement made on 30 October 2022 with no updates (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
8 July 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Confirmation statement made on 30 October 2021 with no updates (3 pages)
16 June 2022Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to Tax Affinity Accountants 14 Tolworth Rise South Surbiton KT5 9NN on 16 June 2022 (1 page)
10 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
7 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
17 December 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
18 August 2020Director's details changed for Ms Jing Jing Xu on 18 August 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
8 June 2018Director's details changed for Ms Jing Jing Xu on 8 June 2018 (2 pages)
25 April 2018Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 25 April 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2017Change of details for Ms Jing Xu as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Ms Jing Jing Xu on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Ms Jing Jing Xu on 3 November 2017 (2 pages)
3 November 2017Change of details for Ms Jing Xu as a person with significant control on 3 November 2017 (2 pages)
8 May 2017Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 50 Grosvenor Hill London W1K 3QT on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 50 Grosvenor Hill London W1K 3QT on 8 May 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 November 2016Director's details changed for Ms Jing Jing Xu on 6 November 2016 (2 pages)
6 November 2016Director's details changed for Ms Jing Jing Xu on 6 November 2016 (2 pages)
3 November 2016Director's details changed for Ms Jing Jing Xu on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Ms Jing Jing Xu on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Ms Jing Jing Xu on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Ms Jing Jing Xu on 3 November 2016 (2 pages)
1 June 2016Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to 68 Lombard Street London EC3V 9LJ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to 68 Lombard Street London EC3V 9LJ on 1 June 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
23 July 2015Termination of appointment of Yi Ping Jiang as a secretary on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Yi Ping Jiang as a secretary on 22 July 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Secretary's details changed for Ms Yi Ping Jiang on 1 November 2013 (1 page)
7 November 2014Secretary's details changed for Ms Yi Ping Jiang on 1 November 2013 (1 page)
7 November 2014Secretary's details changed for Ms Yi Ping Jiang on 1 November 2013 (1 page)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
24 September 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
26 October 2012Appointment of Ms Jing Jing Xu as a director (2 pages)
26 October 2012Termination of appointment of Yi Jiang as a director (1 page)
26 October 2012Appointment of Ms Jing Jing Xu as a director (2 pages)
26 October 2012Appointment of Ms Yi Ping Jiang as a secretary (2 pages)
26 October 2012Termination of appointment of Jing Xu as a secretary (1 page)
26 October 2012Appointment of Ms Yi Ping Jiang as a secretary (2 pages)
26 October 2012Termination of appointment of Jing Xu as a secretary (1 page)
26 October 2012Termination of appointment of Yi Jiang as a director (1 page)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Yi Ping Jiang on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Yi Ping Jiang on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Yi Ping Jiang on 5 October 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 October 2010Director's details changed for Yi Ping Jiang on 12 September 2010 (2 pages)
7 October 2010Secretary's details changed for Jing Jing Xu on 3 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Jing Jing Xu on 3 September 2010 (2 pages)
7 October 2010Secretary's details changed for Jing Jing Xu on 3 September 2010 (2 pages)
7 October 2010Director's details changed for Yi Ping Jiang on 12 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 July 2010Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 29 July 2010 (1 page)
29 July 2010Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 29 July 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 February 2010Registered office address changed from Shanklin Holden Road North Finchley London N12 8HT on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Shanklin Holden Road North Finchley London N12 8HT on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Shanklin Holden Road North Finchley London N12 8HT on 2 February 2010 (1 page)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
8 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 September 2008Return made up to 12/09/08; full list of members (3 pages)
24 September 2008Return made up to 12/09/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 December 2007Memorandum and Articles of Association (13 pages)
19 December 2007Memorandum and Articles of Association (13 pages)
17 December 2007Company name changed ge techco uk LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed ge techco uk LIMITED\certificate issued on 17/12/07 (2 pages)
30 November 2007Return made up to 12/09/07; full list of members (2 pages)
30 November 2007Return made up to 12/09/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: unit 8 enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page)
21 November 2007Registered office changed on 21/11/07 from: unit 8 enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page)
17 October 2006Return made up to 12/09/06; full list of members (6 pages)
17 October 2006Return made up to 12/09/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 April 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
21 April 2006Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
12 September 2005Incorporation (13 pages)
12 September 2005Incorporation (13 pages)