Company NameGoodbuy24 Ltd
Company StatusDissolved
Company Number08075110
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Zhao He Hua
Date of BirthNovember 1954 (Born 69 years ago)
NationalityChinese
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Liang Hua
50.00%
Ordinary
1 at £1Zhao He Hua
50.00%
Ordinary

Financials

Year2014
Net Worth£5,541
Cash£1,041

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
23 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
6 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(3 pages)
3 March 2015Micro company accounts made up to 31 May 2014 (2 pages)
16 December 2014Registered office address changed from Chase Business Centre 39-41 Chase Side Southgate London N14 5BP England to Dalton House 60 Windsor Avenue London SW19 2RR on 16 December 2014 (1 page)
5 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Chase Business Centre 39-41 Chase Side Southgate London N14 5BP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Chase Business Centre 39-41 Chase Side Southgate London N14 5BP on 5 August 2014 (1 page)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)