Company NameGoodidea Limited
Company StatusDissolved
Company Number05669915
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul James Sellar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 01 July 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 5 16 Montagu Street
London
W1H 1TD
Director NameMr Stephen Craig Sellar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 01 July 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A & B
12 Hyde Park Street
London
W2 2JN
Secretary NameMr Stephen Craig Sellar
NationalityBritish
StatusClosed
Appointed17 January 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 01 July 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A & B
12 Hyde Park Street
London
W2 2JN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address19 Fitzroy Square
London
W1T 6EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

50 at £1Paul James Sellar
50.00%
Ordinary
50 at £1Stephen Craig Sellar
50.00%
Ordinary

Financials

Year2014
Net Worth£100,312
Current Liabilities£2,400

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(5 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(5 pages)
20 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
30 January 2012Accounts for a small company made up to 29 November 2010 (5 pages)
11 January 2012Previous accounting period shortened from 29 November 2011 to 30 April 2011 (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a small company made up to 29 November 2009 (5 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
21 November 2009Accounts for a small company made up to 29 November 2008 (5 pages)
10 March 2009Accounting reference date extended from 30/05/2008 to 29/11/2008 (1 page)
19 February 2009Return made up to 09/01/09; full list of members (4 pages)
19 February 2009Director's change of particulars / paul sellar / 05/01/2009 (1 page)
13 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 November 2008Accounting reference date shortened from 31/01/2008 to 30/05/2007 (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2008Return made up to 09/01/08; full list of members (2 pages)
6 February 2007Return made up to 09/01/07; full list of members (7 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
31 January 2006Registered office changed on 31/01/06 from: 134 percival rd enfield EN1 1QU (1 page)
31 January 2006New secretary appointed;new director appointed (3 pages)
31 January 2006Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2006New director appointed (3 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
9 January 2006Incorporation (21 pages)