Company NamePeoplegood Ltd
Company StatusDissolved
Company Number07215451
CategoryPrivate Limited Company
Incorporation Date7 April 2010(13 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Tom Gutteridge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(10 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Francis Avenue
St Albans
Hertfordshire
A15 6BL
Director NameMs Maja Brestovac
Date of BirthJune 1980 (Born 43 years ago)
NationalityMacedonian
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Mulberry Way
London
E18 1ED
Director NameMr John Gutteridge
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Avenue, Ampthill
Bedford
Beds
MK45 2NR
Secretary NameSriramakrishna Uthayanan
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Blue Cedars, Warren Road
Banstead
Surrey
SM7 1NT
Director NameMr Mark Alexander Epstein
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2015)
RoleDirector Ceo
Country of ResidenceUnited Kingdom
Correspondence Address74 Mulberry Way South Woodford
London
E18 1ED
Secretary NameMark Epstein
NationalityBritish
StatusResigned
Appointed15 February 2011(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Correspondence Address74 Mulberry Way South Woodford
London
E18 1ED

Location

Registered Address265 Haydons Road
South Wimbledon
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
17 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
5 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Termination of appointment of Mark Epstein as a secretary on 1 April 2015 (1 page)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Termination of appointment of Mark Epstein as a secretary on 1 April 2015 (1 page)
11 May 2015Termination of appointment of Mark Alexander Epstein as a director on 1 April 2015 (1 page)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Termination of appointment of Mark Alexander Epstein as a director on 1 April 2015 (1 page)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Termination of appointment of Mark Alexander Epstein as a director on 1 April 2015 (1 page)
11 May 2015Termination of appointment of Mark Epstein as a secretary on 1 April 2015 (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders (5 pages)
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders (5 pages)
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders (5 pages)
30 January 2014Accounts made up to 30 April 2013 (2 pages)
30 January 2014Accounts made up to 30 April 2013 (2 pages)
8 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
27 January 2013Accounts made up to 30 April 2012 (2 pages)
27 January 2013Accounts made up to 30 April 2012 (2 pages)
28 April 2012Director's details changed for Mark Epstein on 25 April 2012 (2 pages)
28 April 2012Director's details changed for Mark Epstein on 25 April 2012 (2 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 March 2011Termination of appointment of Maja Brestovac as a director (2 pages)
4 March 2011Termination of appointment of John Gutteridge as a director (2 pages)
4 March 2011Appointment of Tom Gutteridge as a director (3 pages)
4 March 2011Appointment of Mark Epstein as a director (3 pages)
4 March 2011Appointment of Tom Gutteridge as a director (3 pages)
4 March 2011Termination of appointment of Sriramakrishna Uthayanan as a secretary (2 pages)
4 March 2011Appointment of Mark Epstein as a director (3 pages)
4 March 2011Termination of appointment of John Gutteridge as a director (2 pages)
4 March 2011Appointment of Mark Epstein as a secretary (3 pages)
4 March 2011Termination of appointment of Sriramakrishna Uthayanan as a secretary (2 pages)
4 March 2011Termination of appointment of Maja Brestovac as a director (2 pages)
4 March 2011Appointment of Mark Epstein as a secretary (3 pages)
7 April 2010Incorporation (45 pages)
7 April 2010Incorporation (45 pages)