About

Registered Number: 04404104
Date of Incorporation: 26/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (8 years and 7 months ago)
Registered Address: FERNCROFT ACCOUNTANTS LLP, Unit 5 The Crown Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ,

 

Based in Sevenoaks in Kent, Goathurst Research Ltd was registered on 26 March 2002, it's status is listed as "Dissolved". Nightingale, Deborah Ann is listed as the only a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGHTINGALE, Deborah Ann 26 March 2002 26 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 31 January 2016
AA01 - Change of accounting reference date 29 December 2015
CERTNM - Change of name certificate 19 June 2015
CONNOT - N/A 19 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 17 May 2014
TM02 - Termination of appointment of secretary 17 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 18 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 16 October 2011
SH01 - Return of Allotment of shares 14 June 2011
RESOLUTIONS - N/A 09 May 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 10 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.