Company NameGood Egg Creative Limited
Company StatusDissolved
Company Number07034850
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Joseph Falzon
Date of BirthMay 1972 (Born 52 years ago)
NationalityMaltese
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitegoodegg-creative.com

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michael Falzon
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,565
Cash£476
Current Liabilities£6,654

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 30 September 2015 (1 page)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 October 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Director's details changed for Mr Michael Joseph Falzon on 1 October 2012 (2 pages)
25 October 2013Director's details changed for Mr Michael Joseph Falzon on 1 October 2012 (2 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Director's details changed for Mr Michael Joseph Falzon on 1 September 2011 (2 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 October 2011Director's details changed for Mr Michael Joseph Falzon on 1 September 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Michael Joseph Falzon on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Michael Joseph Falzon on 1 October 2009 (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2009Registered office changed on 30/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
30 September 2009Appointment terminated director graham cowan (1 page)
30 September 2009Director appointed mr michael joseph falzon (1 page)
30 September 2009Incorporation (16 pages)
30 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)