About

Registered Number: 03850591
Date of Incorporation: 24/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 26 Grosvenor Street, Mayfair, London, W1K 4QW

 

Goodwood (Gb) Ltd was registered on 24 September 1999, it's status at Companies House is "Dissolved". There are 3 directors listed as Brady, Dymphna, Kehoe, Jean, Kehoe, Jean for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Dymphna 14 October 1999 - 1
KEHOE, Jean 05 December 2002 25 March 2003 1
KEHOE, Jean 12 September 2000 25 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
RM02 - N/A 27 January 2016
3.6 - Abstract of receipt and payments in receivership 27 January 2016
RM02 - N/A 27 January 2016
3.6 - Abstract of receipt and payments in receivership 04 August 2015
3.6 - Abstract of receipt and payments in receivership 11 February 2015
3.6 - Abstract of receipt and payments in receivership 05 August 2014
3.6 - Abstract of receipt and payments in receivership 12 February 2014
3.6 - Abstract of receipt and payments in receivership 14 August 2013
3.6 - Abstract of receipt and payments in receivership 06 February 2013
3.6 - Abstract of receipt and payments in receivership 07 November 2012
3.6 - Abstract of receipt and payments in receivership 03 February 2011
405(1) - Notice of appointment of Receiver 04 August 2009
405(1) - Notice of appointment of Receiver 04 August 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 21 May 2008
RESOLUTIONS - N/A 08 April 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 11 June 2007
RESOLUTIONS - N/A 20 April 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
225 - Change of Accounting Reference Date 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 12 August 2005
RESOLUTIONS - N/A 29 December 2004
363a - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
353 - Register of members 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 26 May 2004
363a - Annual Return 22 January 2004
363a - Annual Return 20 January 2004
AUD - Auditor's letter of resignation 05 September 2003
395 - Particulars of a mortgage or charge 16 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2003
395 - Particulars of a mortgage or charge 12 May 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 19 February 2003
395 - Particulars of a mortgage or charge 30 January 2003
395 - Particulars of a mortgage or charge 30 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 November 2001
363s - Annual Return 08 May 2001
395 - Particulars of a mortgage or charge 06 January 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 August 2003 Outstanding

N/A

Legal charge 25 April 2003 Outstanding

N/A

Legal charge 28 January 2003 Outstanding

N/A

Debenture 28 January 2003 Outstanding

N/A

Legal charge 22 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.