Company NameGood Coop Limited
Company StatusDissolved
Company Number06963063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLesley Jordan Covington Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Honeybrook Road
London
SW12 0DL
Director NameMr Lukshman Kumaradevan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 South Close
London
N6 5UQ
Director NameMr Gregory Campbell Reed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Tunley Road
Balham
London
SW17 7QH

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£471
Cash£31
Current Liabilities£502

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
22 August 2014Annual return made up to 15 July 2014 no member list (4 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
8 August 2013Annual return made up to 15 July 2013 no member list (4 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 15 July 2012 no member list (4 pages)
10 May 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 15 July 2011 no member list (4 pages)
17 May 2011Director's details changed for Lukshman Kumaradevan on 24 April 2011 (2 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
30 July 2010Director's details changed for Gregory Campbell Reed on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Lukshman Kumaradevan on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 15 July 2010 no member list (4 pages)
30 July 2010Director's details changed for Lesley Jordan Covington Allan on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Lesley Jordan Covington Allan on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Lukshman Kumaradevan on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Gregory Campbell Reed on 1 October 2009 (2 pages)
31 December 2009Registered office address changed from 101 Honeybrook Road London SW12 0DL on 31 December 2009 (1 page)
15 July 2009Incorporation (12 pages)