London
SE1 0SW
Secretary Name | Sally-Ann Bray |
---|---|
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Mr Patrick Resk |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 April 2014(4 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 July 2018) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 195 Broadway 17th Floor New York City Ny 10007 |
Director Name | Mr Kevin James Comerford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | International Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Jeffrey Alan Goodby |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Richard Silverstein |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mrs Sally Naomi Fiona Ward |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2016) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 31 St. Petersburgh Place London W2 4LA |
Website | www.goodstuff.co.uk |
---|---|
Telephone | 020 38234800 |
Telephone region | London |
Registered Address | 85 Strand 5th Floor London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2018 | Voluntary strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (6 pages) |
21 March 2018 | Director's details changed for Mr Patrick Resk on 31 December 2017 (2 pages) |
16 February 2018 | Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
26 January 2016 | Termination of appointment of Sally Naomi Fiona Ward as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Sally Naomi Fiona Ward as a director on 1 January 2016 (1 page) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 April 2014 | Appointment of Mr Patrick Resk as a director (2 pages) |
28 April 2014 | Appointment of Mr Patrick Resk as a director (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 April 2013 | Company name changed goodby, silverstein & partners, europe LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed goodby, silverstein & partners, europe LIMITED\certificate issued on 03/04/13
|
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Termination of appointment of Jeffrey Goodby as a director (1 page) |
28 March 2013 | Termination of appointment of Richard Silverstein as a director (1 page) |
28 March 2013 | Termination of appointment of Richard Silverstein as a director (1 page) |
28 March 2013 | Termination of appointment of Jeffrey Goodby as a director (1 page) |
28 March 2013 | Appointment of Mrs Sally Naomi Fiona Ward as a director (2 pages) |
28 March 2013 | Appointment of Mrs Sally Naomi Fiona Ward as a director (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Termination of appointment of Kevin Comerford as a director (1 page) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Termination of appointment of Kevin Comerford as a director (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
22 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|