Company NameGoodman At Epsom Limited
Company StatusDissolved
Company Number09992149
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clinton Vernon Knacke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed25 November 2016(9 months, 3 weeks after company formation)
Appointment Duration10 months (closed 26 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr John Goodman
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2016(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address1107 Hazeltine Boulevard Suite 200
Chaska
Minnesota 55318
United States

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (9 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (9 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Resolutions
  • RES13 ‐ Appt of sole director clint knacle 25/11/2016
(1 page)
21 December 2016Resolutions
  • RES13 ‐ Appt of sole director clint knacle 25/11/2016
(1 page)
2 December 2016Appointment of Mr Clinton Vernon Knacke as a director on 25 November 2016 (2 pages)
2 December 2016Appointment of Mr Clinton Vernon Knacke as a director on 25 November 2016 (2 pages)
1 December 2016Termination of appointment of John Goodman as a director on 25 November 2016 (1 page)
1 December 2016Termination of appointment of John Goodman as a director on 25 November 2016 (1 page)
8 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-08
  • GBP 1
(22 pages)
8 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-08
  • GBP 1
(22 pages)