Company NameGoodman Tabiner Limited
Company StatusDissolved
Company Number08292410
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameG & T Homes Limited

Business Activity

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

Directors

Director NameCharlotte Goodman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address016 Coppergate House
16 Brune Street
London
E1 7NJ
Director NameMiss Victoria Tabiner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address016 Coppergate House
16 Brune Street
London
E1 7NJ

Location

Registered Address016 Coppergate House
16 Brune Street
London
E1 7NJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Goodman
50.00%
Ordinary
1 at £1Victoria Tabiner
50.00%
Ordinary

Financials

Year2014
Net Worth£75
Cash£84
Current Liabilities£9

Accounts

Latest Accounts12 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 May

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
16 August 2014Total exemption small company accounts made up to 12 May 2014 (3 pages)
7 August 2014Previous accounting period extended from 30 November 2013 to 12 May 2014 (3 pages)
12 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2.00
(4 pages)
12 December 2013Annual return made up to 13 November 2013 with a full list of shareholders (3 pages)
25 September 2013Registered office address changed from 7 Newbury Mews London NW5 3HP United Kingdom on 25 September 2013 (1 page)
28 January 2013Company name changed g & t homes LIMITED\certificate issued on 28/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-20
(3 pages)
28 January 2013Director's details changed for Victoria Tabina on 28 January 2013 (2 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)