Company NameGoodworks Investments Limited
Company StatusDissolved
Company Number09032973
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vikas Malik
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Ramesh Krishnamurthy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMrs Pavani Ramesh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5 at £1Mr Aaron Sujesh Simon
5.00%
Ordinary
33 at £1Mr Vikas Malik
33.00%
Ordinary
31 at £1Mr Ramesh Krisnamurthy
31.00%
Ordinary
31 at £1Mrs Pavani Ramesh
31.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 June 2017Director's details changed for Mrs Pavani Ramesh on 5 June 2017 (2 pages)
5 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
5 June 2017Director's details changed for Mr Vikas Malik on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Ramesh Krishnamurthy on 5 June 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Registered office address changed from Studio 404 1- 6 Yarmouth Place London W1J 7BU to Handel House 95 High Street Edgware Middlesex HA8 7DB on 16 June 2015 (1 page)
13 November 2014Registered office address changed from Studio 34 the Excel Building 6 - 16 Arbutus Street London E8 4DT England to Studio 404 1- 6 Yarmouth Place London W1J 7BU on 13 November 2014 (1 page)
21 May 2014Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 21 May 2014 (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)