Company NameA Good Listener Limited
Company StatusDissolved
Company Number06408590
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameRobert Edward Davison
NationalityBritish
StatusClosed
Appointed30 April 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address23 Yeomans Close
Thorley
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMrs Marguerite Jane Frost
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 27 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Matthew Bayfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gordondale Road
Wimbledon
London
SW19 8EN
Director NameMr Patrick Oram
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodville House
126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Director NameMr Stephen Richard Mattey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen Street
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AU
Secretary NameMr Patrick Oram
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

81 at £1Vccp Holdings LTD
81.00%
Ordinary
19 at £1Stephen Richard Mattey
19.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 January 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016 (1 page)
17 December 2015Termination of appointment of Stephen Richard Mattey as a director on 14 December 2015 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
22 July 2014Appointment of Ms Marguerite Jane Frost as a director on 2 July 2014 (4 pages)
22 July 2014Appointment of Ms Marguerite Jane Frost as a director on 2 July 2014 (4 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
21 January 2013Termination of appointment of Matthew Bayfield as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
27 October 2011Full accounts made up to 31 December 2010 (11 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 August 2011Auditor's resignation (1 page)
21 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 December 2009 (8 pages)
15 June 2010Appointment of Robert Edward Davison as a secretary (3 pages)
15 June 2010Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU on 15 June 2010 (2 pages)
30 April 2010Termination of appointment of Patrick Oram as a director (1 page)
30 April 2010Termination of appointment of Patrick Oram as a secretary (1 page)
5 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100
(4 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Matthew Bayfield on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Stephen Richard Mattey on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Patrick Oram on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Matthew Bayfield on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Stephen Richard Mattey on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Patrick Oram on 1 October 2009 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (8 pages)
10 November 2008Return made up to 25/10/08; full list of members (4 pages)
26 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
25 October 2007Incorporation (20 pages)