Company NameGoad Developments Limited
Company StatusDissolved
Company Number08124040
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date12 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr John Paul Goad
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Herts
EN6 5BS

Location

Registered AddressC/O Arkin & Co
Maple House High Street
Potters Bar
Herts
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at £1John Paul Goad
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 October 2018Final Gazette dissolved following liquidation (1 page)
12 July 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
23 July 2017Liquidators' statement of receipts and payments to 25 April 2017 (17 pages)
23 July 2017Liquidators' statement of receipts and payments to 25 April 2017 (17 pages)
17 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26
(1 page)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26
(1 page)
17 May 2016Statement of affairs with form 4.19 (6 pages)
17 May 2016Statement of affairs with form 4.19 (6 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Registered office address changed from Newry Lodge Newry Road London TW1 1PL to Maple House High Street Potters Bar Herts EN6 5BS on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Newry Lodge Newry Road London TW1 1PL to Maple House High Street Potters Bar Herts EN6 5BS on 20 April 2016 (2 pages)
18 April 2015Compulsory strike-off action has been suspended (1 page)
18 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
11 March 2013Registered office address changed from 78 Chiswick Lane London W4 2LA United Kingdom on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 78 Chiswick Lane London W4 2LA United Kingdom on 11 March 2013 (2 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)