Company NameGood Entrepreneur UK Ltd
DirectorAtef Elmarakby
Company StatusActive
Company Number09683155
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Atef Elmarakby
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.03 Vauxhall Sky Gardens 153 Wandsworth Ro
London
SW8 2GB
Director NameMr Aly Elmarakby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEgyptian
StatusResigned
Appointed28 August 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressVauxhall Sky Gardens Office 1.02
153 Wandworth Road
London
SW8 2GB

Location

Registered AddressOffice 1.03 Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
17 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
21 March 2023Registered office address changed from Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB United Kingdom to Office 1.03 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 21 March 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 July 2020Registered office address changed from Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB United Kingdom to Office 1.02 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 28 July 2020 (1 page)
28 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 August 2018Termination of appointment of Aly Elmarakby as a director on 17 August 2018 (1 page)
17 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 June 2018Registered office address changed from 60 Windsor Avenue Wimbledon London SW19 2RR England to Vauxhall Sky Gardens Office 1.02 153 Wandworth Road London SW8 2GB on 20 June 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
31 August 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
31 August 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 February 2016Director's details changed for Mr Atef Elmarakby on 1 February 2016 (2 pages)
21 February 2016Director's details changed for Mr Atef Elmarakby on 1 February 2016 (2 pages)
28 August 2015Appointment of Mr Aly Elmarakby as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Aly Elmarakby as a director on 28 August 2015 (2 pages)
8 August 2015Registered office address changed from 88 Kingsway Holborn London United Kingdom to 60 Windsor Avenue Wimbledon London SW19 2RR on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 88 Kingsway Holborn London United Kingdom to 60 Windsor Avenue Wimbledon London SW19 2RR on 8 August 2015 (1 page)
8 August 2015Registered office address changed from 88 Kingsway Holborn London United Kingdom to 60 Windsor Avenue Wimbledon London SW19 2RR on 8 August 2015 (1 page)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)