Company NameMartin Good Consulting Limited
Company StatusDissolved
Company Number07792184
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Director

Director NameMr Martin Nigel Steven Good
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Ridgeway
Watford
WD17 4TL

Location

Registered AddressBatchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

100 at £1Martin Nigel Steven Good
100.00%
Ordinary

Financials

Year2014
Net Worth£585
Cash£545
Current Liabilities£691

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
15 June 2018Application to strike the company off the register (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Mr Martin Nigel Steven Good on 29 September 2012 (2 pages)
16 October 2012Director's details changed for Mr Martin Nigel Steven Good on 29 September 2012 (2 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from Batchworth House Batchworth Place Rickmansworth Herts WD3 1JE United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Batchworth House Batchworth Place Rickmansworth Herts WD3 1JE United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Batchworth House Batchworth Place Rickmansworth Herts WD3 1JE United Kingdom on 9 October 2012 (1 page)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)