London
SW13 9JJ
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | St. James House 13 Kensington Square London W8 5HD |
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Hakan Gustaf Oscar Winberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,977 |
Cash | £15,436 |
Current Liabilities | £31,701 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 July 2018 | Change of details for Mr Hakan Gustaf Oscar Winberg as a person with significant control on 10 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
13 July 2018 | Director's details changed for Mr Hakan Gustaf Oscar Winberg on 10 July 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 July 2017 | Change of details for Mr Hakan Gustaf Oscar Winberg as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Hakan Gustaf Oscar Winberg on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Hakan Gustaf Oscar Winberg on 19 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Director's details changed for Mr Hakan Gustaf Oscar Winberg on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Hakan Gustaf Oscar Winberg on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Change of details for Mr Hakan Gustaf Oscar Winberg as a person with significant control on 19 June 2017 (2 pages) |
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Director's details changed for Mr Hakan Gustaf Oscar Winberg on 9 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr Hakan Gustaf Oscar Winberg on 9 July 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Hakan Gustaf Oscar Winberg on 9 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Termination of appointment of Goodwille Limited as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Goodwille Limited as a secretary (2 pages) |
4 November 2011 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD Uk on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD Uk on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD Uk on 4 November 2011 (1 page) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
6 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
6 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
29 August 2008 | Company name changed cfo metric LIMITED\certificate issued on 29/08/08 (2 pages) |
29 August 2008 | Company name changed cfo metric LIMITED\certificate issued on 29/08/08 (2 pages) |
18 June 2008 | Incorporation (23 pages) |
18 June 2008 | Incorporation (23 pages) |