Company NameGoodmain Consultancy Ltd
Company StatusDissolved
Company Number07902153
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Clive Henry Jackson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameMr Bernardus Vorster
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address60 Sloane Avenue
London
SW3 3XB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £1Clive Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Registered office address changed from 522 Fulham Road London SW6 5NR to 60 Sloane Avenue London SW3 3XB on 7 December 2015 (1 page)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Appointment of Mr Clive Henry Jackson as a director (2 pages)
1 October 2012Appointment of Mr Bernardus Vorster as a director (2 pages)
9 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page)
9 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2012 (1 page)
9 January 2012Incorporation (20 pages)