Company NameGood It Guys Limited
Company StatusDissolved
Company Number05983097
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameWhitesun Services Limited

Business Activity

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

Directors

Director NameGrant Lusher
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence Address70 Netherwood Road
London
W14 0BG
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address70 Netherwood Road
London
W14 0BG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Turnover£53,660
Net Worth£3,169
Cash£10,272
Current Liabilities£10,116

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010Application to strike the company off the register (2 pages)
19 February 2010Application to strike the company off the register (2 pages)
3 December 2009Director's details changed for Grant Lusher on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Grant Lusher on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Grant Lusher on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
(4 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1
(4 pages)
13 November 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
13 November 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
13 November 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
11 November 2008Return made up to 31/10/08; full list of members (3 pages)
11 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
30 October 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
30 October 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
29 May 2008Appointment Terminated Secretary london 1ST secretaries LTD (1 page)
29 May 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
8 April 2008Director's change of particulars / grant lusher / 04/04/2008 (1 page)
8 April 2008Director's Change of Particulars / grant lusher / 04/04/2008 / HouseName/Number was: , now: 70; Street was: 30 sinclair mansions, now: netherwood road; Area was: richmond way, now: ; Post Code was: W12 8LN, now: W14 0BG (1 page)
8 April 2008Registered office changed on 08/04/2008 from 30 sinclair mansions richmond way, shepherds bush london W12 8LN (1 page)
8 April 2008Registered office changed on 08/04/2008 from 30 sinclair mansions richmond way, shepherds bush london W12 8LN (1 page)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
14 December 2007Accounting reference date shortened from 05/04/08 to 05/04/07 (1 page)
14 December 2007Accounting reference date shortened from 05/04/08 to 05/04/07 (1 page)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 February 2007Company name changed whitesun services LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed whitesun services LIMITED\certificate issued on 01/02/07 (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 70 north end road west kensington london W14 9EP (1 page)
23 January 2007Registered office changed on 23/01/07 from: 70 north end road west kensington london W14 9EP (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Accounting reference date extended from 31/10/07 to 05/04/08 (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Accounting reference date extended from 31/10/07 to 05/04/08 (1 page)
31 October 2006Incorporation (9 pages)
31 October 2006Incorporation (9 pages)