Company NameGoodnesse Limited
Company StatusDissolved
Company Number07496431
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date7 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Marten
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameRichard Thompson-Lamont
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr John William Dixey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Secretary NameMr John Dixey
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRustlings Forest Road
East Horsley
Surrey
KT24 5BX
Director NameJohn William Dixey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

98 at £1James Austin
3.78%
Ordinary
91 at £1Robert Sharp
3.51%
Ordinary
550 at £1Seraing LTD
21.19%
Ordinary
75 at £1Derek William Harris
2.89%
Ordinary
59 at £1Noble Concept Limited
2.27%
Ordinary
350 at £1Andrew Marten
13.49%
Ordinary
350 at £1John William Dixey
13.49%
Ordinary
350 at £1Richard Thompson-lamont
13.49%
Ordinary
281 at £1Federico Canciani
10.83%
Ordinary
50 at £1David Mackelden
1.93%
Ordinary
-OTHER
1.73%
-
44 at £1Sino Elect Investment
1.70%
Ordinary
39 at £1Marzouk Al Bader
1.50%
Ordinary
35 at £1Jonathan Summers
1.35%
Ordinary
34 at £1Brian Brille
1.31%
Ordinary
33 at £1Annabelle Bond
1.27%
Ordinary
31 at £1Victoria Chin
1.19%
Ordinary
30 at £1Vegetable Farming LTD
1.16%
Ordinary
18 at £1Leslie Brille
0.69%
Ordinary
16 at £1Daniel Peter Wakinshaw Whiter & Victoria Clare Whiter
0.62%
Ordinary
16 at £1Hong Tu
0.62%
Ordinary

Financials

Year2014
Net Worth£95,363
Cash£21,934
Current Liabilities£364,946

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 July 2015Delivered on: 3 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 23 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 April 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 April 2017 (2 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Statement of affairs with form 4.19 (7 pages)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
(1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 3,014
(5 pages)
2 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,981
(9 pages)
25 February 2016Termination of appointment of John William Dixey as a director on 18 February 2016 (2 pages)
26 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 2,981.00
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Registration of charge 074964310002, created on 28 July 2015 (5 pages)
23 July 2015Registration of charge 074964310001, created on 23 July 2015 (8 pages)
2 February 2015Director's details changed for Richard Thompson-Lamont on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Richard Thompson-Lamont on 2 February 2015 (2 pages)
27 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 1,770,415.81
(5 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,595
(7 pages)
22 January 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,623,996.49
(5 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
22 January 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,623,996.49
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 2,206
(5 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Annual return made up to 18 January 2014 with a full list of shareholders (6 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1,986
(5 pages)
20 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,970
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,970
(4 pages)
11 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 08/01/2014 and has an allotment date of 02/01/2014
(7 pages)
11 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 12/11/2013 and has an allotment date of 05/11/2013
(6 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 20/11/2013 and has an allotment date of 07/08/2013
(7 pages)
10 March 2014Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (18 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 17/05/2012 and has an allotment date of 30/04/2012
(8 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1,749.00
  • ANNOTATION A Second Filed SH01 is registered on 11/03/2014
(5 pages)
8 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1,749.00
  • ANNOTATION A Second Filed SH01 is registered on 11/03/2014
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 November 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1,513.00
  • ANNOTATION A Second Filed SH01 is registered on 10/03/2014
(6 pages)
20 November 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1,513.00
  • ANNOTATION A Second Filed SH01 is registered on 10/03/2014
(6 pages)
12 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 1,674
  • ANNOTATION A Second Filed SH01 is registered on 11/03/2014
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 1,674
  • ANNOTATION A Second Filed SH01 is registered on 11/03/2014
(5 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 05/11/2013
  • RES10 ‐ Resolution of allotment of securities
(81 pages)
12 November 2013Change of share class name or designation (2 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 10/03/2014
(6 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Director's details changed for John William Dixey on 7 December 2012 (2 pages)
7 December 2012Director's details changed for John William Dixey on 7 December 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
28 August 2012Director's details changed for John William Dixey on 28 August 2012 (2 pages)
31 May 2012Appointment of Richard Thompson-Lamont as a director (2 pages)
21 May 2012Appointment of John William Dixey as a director (3 pages)
17 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,501.00
  • ANNOTATION A Second Filed SH01 is registered on 10/03/2014
(6 pages)
17 May 2012Particulars of variation of rights attached to shares (3 pages)
17 May 2012Change of share class name or designation (2 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
21 November 2011Termination of appointment of John Dixey as a director (1 page)
20 October 2011Director's details changed for Mr Andrew Marten on 28 September 2011 (2 pages)
20 October 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (2 pages)
20 October 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 830
(5 pages)
20 October 2011Termination of appointment of John Dixey as a secretary (1 page)
20 October 2011Director's details changed for Mr John William Dixey on 28 September 2011 (2 pages)
20 October 2011Registered office address changed from , Kent Ccc Worsley Bridge Road, Beckenham, Kent, BR3 1RL, United Kingdom on 20 October 2011 (1 page)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)