About

Registered Number: 03757594
Date of Incorporation: 22/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2013 (11 years and 8 months ago)
Registered Address: Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of Glamorgan, CF64 4HE

 

Having been setup in 1999, Good Practice Design Ltd have registered office in Dinas Powys, Vale Of Glamorgan. There is one director listed as Kattner, Ronald William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATTNER, Ronald William 27 April 1999 01 February 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
287 - Change in situation or address of Registered Office 18 May 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 30 May 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 29 April 2005
CERTNM - Change of name certificate 07 October 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 22 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.