A GOODY REWARDED LTD

Register to unlock more data on OkredoRegister

A GOODY REWARDED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01271647

Incorporation date

03/08/1976

Size

Dormant

Contacts

Registered address

Registered address

27 Knightsbridge, London SW1X 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1976)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/07/2022
Application to strike the company off the register
dot icon06/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon03/12/2021
Director's details changed for Mr Jeremy David Cape on 2021-11-22
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/08/2021
Director's details changed for Mr Jeremy David Cape on 2021-08-05
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon16/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon04/03/2021
Appointment of Mr Jeremy David Cape as a director on 2021-02-25
dot icon02/03/2021
Appointment of Mr Nasir Pasha as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Mark Vose as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Liam Cunningham as a director on 2021-02-25
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Change of details for Claridge's Hotel Limited as a person with significant control on 2019-08-01
dot icon01/08/2019
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 2019-08-01
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon18/12/2018
Appointment of Mark Vose as a director on 2018-12-01
dot icon18/12/2018
Appointment of Marc Socker as a director on 2018-12-01
dot icon18/12/2018
Termination of appointment of Fady Bakhos as a director on 2018-12-01
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/08/2016
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon10/08/2016
Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
dot icon10/08/2016
Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/05/2016
Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
dot icon16/03/2016
Appointment of Mr Fady Bakhos as a director on 2016-02-29
dot icon16/03/2016
Termination of appointment of Carole Walker as a director on 2016-02-29
dot icon16/03/2016
Termination of appointment of Carole Walker as a secretary on 2016-02-29
dot icon16/11/2015
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 2015-11-16
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/08/2015
Termination of appointment of Stephen Jude Alden as a director on 2015-07-21
dot icon05/06/2015
Appointment of Mr Liam Cunningham as a director on 2015-06-04
dot icon15/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon06/05/2014
Director's details changed for Ms Carole Walker on 2013-09-09
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2013
Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street London W1S 3AR on 2013-09-20
dot icon14/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon21/12/2011
Appointment of Carole Walker as a director
dot icon12/12/2011
Termination of appointment of Mark Hennebry as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon16/05/2011
Register(s) moved to registered inspection location
dot icon16/05/2011
Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom
dot icon04/05/2011
Director's details changed for Mr Stephen Jude Alden on 2011-04-27
dot icon16/12/2010
Termination of appointment of Lisa Seelinger as a director
dot icon11/11/2010
Director's details changed for Miss Lisa Eleonora Seelinger on 2010-10-23
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon24/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon02/11/2009
Director's details changed for Mr Stephen Alden on 2009-11-01
dot icon02/11/2009
Director's details changed for Lisa Eleonora Seelinger on 2009-11-01
dot icon02/11/2009
Director's details changed for Mr Mark Nicholas Hennebry on 2009-11-01
dot icon02/11/2009
Secretary's details changed for Ms Carole Walker on 2009-11-01
dot icon21/07/2009
Accounting reference date extended from 30/06/2010 to 31/12/2010
dot icon03/06/2009
Secretary appointed carole walker
dot icon21/05/2009
Appointment terminate, director and secretary clive anthony gibbons logged form
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon16/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon29/05/2008
Return made up to 01/05/08; full list of members
dot icon08/04/2008
Director appointed lisa eleonora seelinger
dot icon31/03/2008
Appointment terminated director paul reynolds
dot icon29/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon18/03/2008
Director's change of particulars / stephen alden / 01/12/2007
dot icon12/03/2008
Appointment terminated director sara edwards
dot icon05/06/2007
Return made up to 01/05/07; no change of members
dot icon16/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon25/09/2006
Director's particulars changed
dot icon22/09/2006
Director resigned
dot icon13/09/2006
New secretary appointed;new director appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon30/03/2006
Director resigned
dot icon12/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon07/12/2005
Certificate of change of name
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
Secretary resigned;director resigned
dot icon10/06/2005
Return made up to 01/05/05; full list of members
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon05/04/2005
Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB
dot icon26/01/2005
Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP
dot icon07/12/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon09/07/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon09/07/2004
Secretary resigned;director resigned
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New secretary appointed;new director appointed
dot icon24/06/2004
Director resigned
dot icon03/06/2004
Resolutions
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon19/05/2004
Return made up to 01/05/04; full list of members
dot icon19/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Return made up to 01/05/03; full list of members
dot icon24/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/06/2002
Return made up to 01/05/02; full list of members
dot icon17/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Return made up to 01/05/01; full list of members
dot icon08/07/2001
Resolutions
dot icon08/07/2001
Resolutions
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 01/05/00; full list of members
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon14/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon02/06/1999
Return made up to 01/05/99; full list of members
dot icon19/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/06/1998
Return made up to 01/05/98; full list of members
dot icon11/06/1998
Director's particulars changed
dot icon11/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon18/11/1997
Director resigned
dot icon20/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/07/1997
Secretary resigned
dot icon20/05/1997
Return made up to 01/05/97; full list of members
dot icon01/11/1996
New secretary appointed
dot icon25/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/10/1996
New director appointed
dot icon20/10/1996
New director appointed
dot icon16/05/1996
Return made up to 01/05/96; full list of members
dot icon16/08/1995
New secretary appointed
dot icon28/07/1995
Director resigned;new director appointed
dot icon30/06/1995
Return made up to 01/05/95; full list of members
dot icon23/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Director resigned
dot icon13/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon13/05/1994
Return made up to 01/05/94; full list of members
dot icon19/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon13/05/1993
Return made up to 01/05/93; full list of members
dot icon10/05/1993
New director appointed
dot icon14/01/1993
Director resigned
dot icon07/12/1992
Director resigned
dot icon15/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon20/05/1992
Return made up to 01/05/92; full list of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon24/05/1991
Resolutions
dot icon24/05/1991
Resolutions
dot icon24/05/1991
Return made up to 01/05/91; full list of members
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 05/04/90; full list of members
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
Return made up to 26/04/89; full list of members
dot icon24/08/1988
Return made up to 05/04/88; full list of members
dot icon17/08/1988
Full accounts made up to 1987-12-31
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon16/09/1987
Return made up to 01/06/87; full list of members
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon25/07/1986
Return made up to 05/06/86; full list of members
dot icon03/08/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vose, Mark
Director
01/12/2018 - 25/02/2021
9
Gates, Timothy John
Director
30/09/1999 - 08/04/2003
23
Walker, Carole
Director
02/12/2011 - 29/02/2016
33
France, Malcolm Ronald
Director
29/07/2004 - 31/08/2006
80
France, Malcolm Ronald
Director
08/04/2003 - 14/05/2004
80

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A GOODY REWARDED LTD

A GOODY REWARDED LTD is an(a) Dissolved company incorporated on 03/08/1976 with the registered office located at 27 Knightsbridge, London SW1X 7LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A GOODY REWARDED LTD?

toggle

A GOODY REWARDED LTD is currently Dissolved. It was registered on 03/08/1976 and dissolved on 11/10/2022.

Where is A GOODY REWARDED LTD located?

toggle

A GOODY REWARDED LTD is registered at 27 Knightsbridge, London SW1X 7LY.

What does A GOODY REWARDED LTD do?

toggle

A GOODY REWARDED LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A GOODY REWARDED LTD?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.