Company NameGoopon 2 Limited
Company StatusDissolved
Company Number05596477
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 5 months ago)
Dissolution Date8 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSaphire Blue Directors Limited (Corporation)
StatusClosed
Appointed18 October 2005(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road Hampton
Wick Kingston Upon Thames
Surrey
KT1 4EU
Secretary NameSaphire Blue Secretaries Limited (Corporation)
StatusClosed
Appointed18 October 2005(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road
Hampton Wick Kingston Upon Thames
Surrey
KT1 4EU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2006
Net Worth£5
Cash£7,490
Current Liabilities£27,603

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2017Administrator's progress report to 28 September 2017 (14 pages)
9 June 2017Administrator's progress report to 28 March 2017 (11 pages)
1 November 2016Administrator's progress report to 28 September 2016 (11 pages)
13 May 2016Administrator's progress report to 28 March 2016 (19 pages)
8 March 2016Notice of extension of period of Administration (1 page)
17 November 2015Administrator's progress report to 28 September 2015 (21 pages)
13 November 2015Administrator's progress report to 28 March 2015 (22 pages)
13 November 2015Administrator's progress report to 27 January 2015 (16 pages)
3 November 2015Notice of extension of period of Administration (1 page)
31 October 2014Administrator's progress report to 28 September 2014 (17 pages)
14 April 2014Administrator's progress report to 28 March 2014 (17 pages)
21 March 2014Notice of extension of period of Administration (1 page)
21 March 2014Notice of extension of period of Administration (1 page)
20 March 2014Notice of extension of period of Administration (1 page)
9 October 2013Administrator's progress report to 28 September 2013 (15 pages)
26 April 2013Administrator's progress report to 28 March 2013 (16 pages)
5 October 2012Administrator's progress report to 28 September 2012 (15 pages)
24 April 2012Administrator's progress report to 28 March 2012 (22 pages)
5 October 2011Administrator's progress report to 28 September 2011 (14 pages)
28 September 2011Notice of extension of period of Administration (1 page)
26 April 2011Administrator's progress report to 28 March 2011 (21 pages)
19 October 2010Administrator's progress report to 28 September 2010 (13 pages)
5 May 2010Administrator's progress report to 28 March 2010 (21 pages)
11 October 2009Administrator's progress report to 28 September 2009 (20 pages)
28 September 2009Notice of extension of period of Administration (1 page)
29 April 2009Administrator's progress report to 28 March 2009 (24 pages)
19 December 2008Result of meeting of creditors (3 pages)
4 December 2008Statement of administrator's proposal (212 pages)
11 October 2008Appointment of an administrator (1 page)
8 October 2008Registered office changed on 08/10/2008 from imperial house 18 lower teddington road hampton wick, kingston on thames surrey KT1 4EU (1 page)
19 November 2007Return made up to 18/10/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006Nc inc already adjusted 07/11/06 (1 page)
19 October 2006Return made up to 18/10/06; full list of members (3 pages)
18 October 2006Ad 13/12/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
18 October 2006Ad 20/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 July 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 October 2005Incorporation (17 pages)