Company NameGoodness Gracious Foods Ltd
Company StatusDissolved
Company Number07727568
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date19 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Katherine Gubbins
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Sebastien Charles Sainsbury
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 13 August 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address180-186 Kings Cross Road
London
WC1X 9DE

Contact

Websitewww.goodnessgraciousfoods.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £0.01Katherine Gubbins
75.19%
Ordinary
33 at £0.01Henry Liddell
24.81%
Ordinary

Financials

Year2014
Net Worth-£327,341
Cash£8,100
Current Liabilities£25,603

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

30 June 2017Delivered on: 30 June 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding

Filing History

15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 June 2017Registration of charge 077275680001, created on 30 June 2017 (37 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 September 2015Director's details changed for Mrs Katherine Gubbins on 1 August 2015 (2 pages)
17 September 2015Director's details changed for Mrs Katherine Gubbins on 1 August 2015 (2 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1.33
(3 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1.33
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1.33
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1.33
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE England on 2 June 2014 (1 page)
25 September 2013Amended accounts made up to 31 August 2012 (5 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1.33
(3 pages)
13 August 2013Termination of appointment of Sebastien Sainsbury as a director (1 page)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 March 2013Appointment of Mr Sebastien Charles Sainsbury as a director (2 pages)
22 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1.11
(3 pages)
11 March 2013Sub-division of shares on 24 February 2013 (5 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 24/02/2013
(23 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from 180-186 Kings Cross Road London NW1X 9DE England on 17 February 2012 (1 page)
16 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 February 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)