Company NameGodiva Investments Ltd.
Company StatusDissolved
Company Number05776764
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameEmperor Ventures Limited

Business Activity

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

Directors

Director NameMr Paul Woolnough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 26 July 2022)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address11175 Santa Monica Blvd
9th Floor
Los Angeles
Ca 90025
United States
Director NameMr Anthony Charles Newton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Glebe Court
Clarendon Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9FB
Secretary NameRichard Faulkner
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Dendridge Close
Enfield
Middx
EN1 4PN

Contact

Telephone020 84450666
Telephone regionLondon

Location

Registered AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Paul Woolnough
90.00%
Ordinary
10 at £1Tony Newton
10.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Director's details changed for Mr Paul Woolnough on 31 March 2015 (2 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
13 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Appointment of Mr Paul Woolnough as a director (2 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Anthony Charles Newton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Anthony Charles Newton on 1 January 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Appointment terminated secretary richard faulkner (1 page)
27 August 2008Return made up to 11/04/08; full list of members (3 pages)
18 August 2008Return made up to 11/04/07; full list of members (3 pages)
11 July 2008Compulsory strike-off action has been discontinued (1 page)
10 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
29 May 2008Memorandum and Articles of Association (12 pages)
27 May 2008Registered office changed on 27/05/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
21 May 2008Company name changed emperor ventures LIMITED\certificate issued on 21/05/08 (2 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
11 April 2006Incorporation (14 pages)