London
WC1R 4PS
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 December 2023) |
Correspondence Address | 20 Red Lion St London WC1R 4PS |
Director Name | Mrs Kate Louise Brennan |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Chapel Street Warwick CV34 4HL |
Director Name | Annika Ida Louise Aman Goodwille |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 July 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | Svend Littauer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Website | www.virtualplaces.co.uk |
---|
Registered Address | 20 Red Lion St London WC1R 4PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 September 2023 | Application to strike the company off the register (3 pages) |
1 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
28 July 2023 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
17 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
16 January 2023 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 20 Red Lion St London WC1R 4PS on 16 January 2023 (1 page) |
16 January 2023 | Director's details changed for Mr George Alexander James Goodwille on 13 January 2023 (2 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
21 July 2022 | Director's details changed for Mr George Alexander James Goodwille on 18 July 2022 (2 pages) |
21 July 2022 | Secretary's details changed for Goodwille Limited on 18 July 2022 (1 page) |
20 June 2022 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
20 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
13 November 2020 | Director's details changed for Mr George Alexander James Goodwille on 13 November 2020 (2 pages) |
13 November 2020 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 13 November 2020 (1 page) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
31 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
9 May 2017 | Termination of appointment of a secretary (1 page) |
9 May 2017 | Termination of appointment of a secretary (1 page) |
8 May 2017 | Termination of appointment of Svend Littauer as a director on 13 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Svend Littauer as a director on 13 April 2017 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
3 October 2016 | Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page) |
24 December 2015 | Termination of appointment of Kate Louise Brennan as a director on 8 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Kate Louise Brennan as a director on 8 December 2015 (1 page) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
7 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 March 2015 | Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 March 2015 | Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
15 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (6 pages) |
12 September 2014 | Appointment of Goodwille Limited as a secretary on 1 July 2014 (2 pages) |
12 September 2014 | Registered office address changed from 1 Chapel Street Warwick CV34 4HL England to St James House 13 Kensington Square London W8 5HD on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Goodwille Limited as a secretary on 1 July 2014 (2 pages) |
12 September 2014 | Registered office address changed from 1 Chapel Street Warwick CV34 4HL England to St James House 13 Kensington Square London W8 5HD on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Miss Kate Louise Service on 27 September 2013 (2 pages) |
12 September 2014 | Appointment of Svend Littauer as a director on 1 July 2014 (2 pages) |
12 September 2014 | Director's details changed for Miss Kate Louise Service on 27 September 2013 (2 pages) |
12 September 2014 | Appointment of Svend Littauer as a director on 1 July 2014 (2 pages) |
12 September 2014 | Appointment of Annika Ida Louise Aman Goodwille as a director on 1 July 2014 (2 pages) |
12 September 2014 | Appointment of Annika Ida Louise Aman Goodwille as a director on 1 July 2014 (2 pages) |
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|