Company NameGoodwille Corporate Services Limited
Company StatusDissolved
Company Number06442798
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)
Previous NameGCS Shelf 100 Limited

Business Activity

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

Directors

Director NameMr George Alexander James Goodwille
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 05 December 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed03 December 2007(same day as company formation)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameRobert Littauer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleConsultant
Country of ResidenceDenmark
Correspondence AddressJenslovsvej 7
Charlottenlund
2920
Director NameSvend Martin Littauer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Davis Road
London
W3 7SG
Secretary NameSvend Martin Littauer
NationalityDanish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Davis Road
London
W3 7SG
Director NameAnnika Ida Louise Aman Goodwille
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed04 September 2008(9 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameMr Svend Martin Littauer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Contact

Websitegoodwille.com
Email address[email protected]
Telephone020 77958100
Telephone regionLondon

Location

Registered Address20 Red Lion St
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Gcs Corporate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 February 2021Change of details for Goodwille Limited as a person with significant control on 20 November 2020 (2 pages)
24 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
13 November 2020Director's details changed for Mr George Alexander James Goodwille on 13 November 2020 (2 pages)
2 November 2020Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 2 November 2020 (1 page)
24 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
24 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
19 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Cessation of Gcs Corporate Nominees Limited as a person with significant control on 31 December 2016 (1 page)
12 July 2017Cessation of Gcs Corporate Nominees Limited as a person with significant control on 31 December 2016 (1 page)
12 July 2017Notification of Goodwille Limited as a person with significant control on 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Notification of Goodwille Limited as a person with significant control on 31 December 2016 (2 pages)
9 May 2017Termination of appointment of a secretary (1 page)
9 May 2017Termination of appointment of a secretary (1 page)
8 May 2017Termination of appointment of Svend Martin Littauer as a director on 13 April 2017 (1 page)
8 May 2017Termination of appointment of Svend Martin Littauer as a director on 13 April 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
15 November 2016Termination of appointment of Gcs Corporate Nominees Limited as a director on 30 September 2016 (1 page)
15 November 2016Termination of appointment of Gcs Corporate Nominees Limited as a director on 30 September 2016 (1 page)
11 November 2016Termination of appointment of a director (1 page)
11 November 2016Termination of appointment of a director (1 page)
6 October 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page)
6 October 2016Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page)
5 October 2016Appointment of Svend Littauer as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Svend Littauer as a director on 1 September 2016 (2 pages)
3 October 2016Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages)
3 October 2016Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
1 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
31 December 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
31 December 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
10 December 2009Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 January 2009Return made up to 03/12/08; full list of members (4 pages)
5 January 2009Return made up to 03/12/08; full list of members (4 pages)
9 September 2008Director appointed annika ida louise aman goodwille (1 page)
9 September 2008Director appointed annika ida louise aman goodwille (1 page)
10 January 2008Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page)
10 January 2008Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 54 davis rd london middlesex W3 7SG (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Registered office changed on 13/12/07 from: 54 davis rd london middlesex W3 7SG (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Director resigned (1 page)
11 December 2007Company name changed gcs shelf 100 LIMITED\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed gcs shelf 100 LIMITED\certificate issued on 11/12/07 (2 pages)
3 December 2007Incorporation (17 pages)
3 December 2007Incorporation (17 pages)