Goodlands
Gpo Box 244
Director Name | Mr John Robert Montagu Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | Apartment 717 A1 Arta 1 The Greens PO Box 500462 Dubai UAE |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Harding Management Company Llc 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 December 2011 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 23 September 2011 (1 page) |
4 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Appointment terminated director john hunt (1 page) |
29 July 2009 | Appointment Terminated Director john hunt (1 page) |
29 July 2009 | Director appointed mr andrew moray stuart (2 pages) |
29 July 2009 | Director appointed mr andrew moray stuart (2 pages) |
12 February 2009 | Director's change of particulars / john hunt / 12/02/2009 (2 pages) |
12 February 2009 | Director's Change of Particulars / john hunt / 12/02/2009 / Middle Name/s was: robert montagu wortley, now: robert montagu stuart wortley; HouseName/Number was: , now: apartment 717; Street was: apartment 717, al arta 1,, now: A1 arta 1,; Area was: the greens, po box 500462, now: the greens,; Post Town was: dubai, now: po box 500462; Region was: , (2 pages) |
3 October 2008 | Incorporation (13 pages) |
3 October 2008 | Incorporation (13 pages) |