About

Registered Number: 04875429
Date of Incorporation: 22/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 53 Stirling Road, Norwich, Norfolk, NR6 6GF

 

Good Luck Ltd was registered on 22 August 2003 and has its registered office in Norwich, Norfolk. We don't currently know the number of employees at Good Luck Ltd. The organisation has 7 directors listed as Chung, Po Shan, Lin, Xiu, Chung, Sum, Leung, Annie, Leung, Kit Hung, Leung, Kit Wai, Ngwyen, Tai Van in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUNG, Sum 21 March 2011 22 May 2012 1
LEUNG, Annie 22 August 2003 14 April 2005 1
LEUNG, Kit Hung 11 April 2005 25 November 2007 1
LEUNG, Kit Wai 22 August 2003 14 April 2005 1
NGWYEN, Tai Van 22 May 2012 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CHUNG, Po Shan 11 April 2005 25 November 2007 1
LIN, Xiu 22 May 2012 30 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 15 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 22 May 2015
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 31 August 2012
TM01 - Termination of appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
TM01 - Termination of appointment of director 26 May 2012
AP01 - Appointment of director 26 May 2012
AP03 - Appointment of secretary 26 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AA - Annual Accounts 06 May 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 21 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
363s - Annual Return 02 December 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.