Company NameGoedkoop Publishing Limited
Company StatusDissolved
Company Number05987697
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sophia Mary Louise Anstice Brigstocke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Leppoc Road
London
SW4 9LS
Director NameMrs Florence Agnes Etienne-Jackson
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed14 January 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Shenstone Valley Road
Halesowen
West Midlands
B62 9TF
Secretary NameMrs Sophia Mary Louise Anstice Brigstocke
StatusClosed
Appointed14 January 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 12 November 2019)
RoleCompany Director
Correspondence Address3 Leppoc Road
London
SW4 9LS
Director NamePieter Goedkoop
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Broadmead
Tunbridge Wells
Kent
TN2 5NN
Secretary NameValerie Goedkoop
NationalityBelgian
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Broadmead
Tunbridge Wells
TN2 5NN
Director NameMrs Belinda Yvonne Neal
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(5 years after company formation)
Appointment Duration2 years (resigned 14 November 2013)
RoleAdvertising Exec.
Country of ResidenceEngland
Correspondence Address4 Poplar Cottages
Orpington
Kent
BR6 7BW
Director NameMiss Melanie Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(5 years after company formation)
Appointment Duration2 years (resigned 14 November 2013)
RoleDoula
Country of ResidenceUnited Kingdom
Correspondence Address26 Dorset Road
Tunbridge Wells
Kent
TN2 5AP

Contact

Websitedouladirectory.co.uk

Location

Registered Address3 Leppoc Road
London
SW4 9LS
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

50 at £1Florence Etienne-jackson
50.00%
Ordinary
50 at £1Sophia Brigstocke
50.00%
Ordinary

Financials

Year2014
Net Worth£479
Cash£79
Current Liabilities£1,150

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

16 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 January 2014Appointment of Mrs Sophia Mary Louise Anstice Brigstocke as a director (2 pages)
16 January 2014Appointment of Mrs Florence Agnes Etienne-Jackson as a director (2 pages)
16 January 2014Registered office address changed from 47 Prospect Road Southborough Kent TN4 0EH on 16 January 2014 (1 page)
16 January 2014Appointment of Mrs Sophia Mary Louise Anstice Brigstocke as a secretary (2 pages)
16 January 2014Termination of appointment of Valerie Goedkoop as a secretary (1 page)
16 January 2014Termination of appointment of Pieter Goedkoop as a director (1 page)
7 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
14 November 2013Termination of appointment of Melanie Williams as a director (1 page)
14 November 2013Termination of appointment of Belinda Neal as a director (1 page)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 July 2012Registered office address changed from 154 Broadmead Tunbridge Wells Kent TN2 5NN on 18 July 2012 (1 page)
8 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 December 2011Appointment of Miss Belinda Yvonne Neal as a director (2 pages)
6 December 2011Appointment of Miss Melanie Williams as a director (2 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
10 December 2009Director's details changed for Pieter Goedkoop on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Pieter Goedkoop on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
19 January 2009Return made up to 03/11/08; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
15 November 2007Return made up to 03/11/07; full list of members (2 pages)
3 November 2006Incorporation (16 pages)