London
SW1H 9HP
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Robert Littauer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Denmark |
Correspondence Address | Jenslovsvej 7 Charlottenlund 2920 |
Director Name | Svend Martin Littauer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Davis Road London W3 7SG |
Secretary Name | Svend Martin Littauer |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Davis Road London W3 7SG |
Director Name | Annika Ida Louise Aman Goodwille |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 September 2008(9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 July 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | Mr Svend Martin Littauer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | goodwille.com |
---|---|
Email address | [email protected] |
Telephone | 020 77958100 |
Telephone region | London |
Registered Address | 20 Red Lion St London WC1R 4PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Gcs Corporate Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 February 2021 | Change of details for Goodwille Limited as a person with significant control on 20 November 2020 (2 pages) |
---|---|
24 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
13 November 2020 | Director's details changed for Mr George Alexander James Goodwille on 13 November 2020 (2 pages) |
2 November 2020 | Registered 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 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
24 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
19 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Cessation of Gcs Corporate Nominees Limited as a person with significant control on 31 December 2016 (1 page) |
12 July 2017 | Cessation of Gcs Corporate Nominees Limited as a person with significant control on 31 December 2016 (1 page) |
12 July 2017 | Notification of Goodwille Limited as a person with significant control on 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of Goodwille Limited as a person with significant control on 31 December 2016 (2 pages) |
9 May 2017 | Termination of appointment of a secretary (1 page) |
9 May 2017 | Termination of appointment of a secretary (1 page) |
8 May 2017 | Termination of appointment of Svend Martin Littauer as a director on 13 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Svend Martin Littauer as a director on 13 April 2017 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
15 November 2016 | Termination of appointment of Gcs Corporate Nominees Limited as a director on 30 September 2016 (1 page) |
15 November 2016 | Termination of appointment of Gcs Corporate Nominees Limited as a director on 30 September 2016 (1 page) |
11 November 2016 | Termination of appointment of a director (1 page) |
11 November 2016 | Termination of appointment of a director (1 page) |
6 October 2016 | Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page) |
6 October 2016 | Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page) |
5 October 2016 | Appointment of Svend Littauer as a director on 1 September 2016 (2 pages) |
5 October 2016 | Appointment of Svend Littauer as a director on 1 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
12 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
1 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
31 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
10 December 2009 | Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
9 September 2008 | Director appointed annika ida louise aman goodwille (1 page) |
9 September 2008 | Director appointed annika ida louise aman goodwille (1 page) |
10 January 2008 | Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page) |
10 January 2008 | Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 54 davis rd london middlesex W3 7SG (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 54 davis rd london middlesex W3 7SG (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
11 December 2007 | Company name changed gcs shelf 100 LIMITED\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed gcs shelf 100 LIMITED\certificate issued on 11/12/07 (2 pages) |
3 December 2007 | Incorporation (17 pages) |
3 December 2007 | Incorporation (17 pages) |