GOODHEART LIMITED

Register to unlock more data on OkredoRegister

GOODHEART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03554150

Incorporation date

27/04/1998

Size

Small

Contacts

Registered address

Registered address

Devonshire Houser, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1998)
dot icon17/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2019
First Gazette notice for voluntary strike-off
dot icon24/06/2019
Application to strike the company off the register
dot icon29/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon25/10/2018
Satisfaction of charge 7 in part
dot icon25/10/2018
Satisfaction of charge 9 in full
dot icon25/10/2018
Satisfaction of charge 10 in full
dot icon25/10/2018
Satisfaction of charge 7 in full
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Appointment of Patrick Curran as a director on 2018-03-21
dot icon01/05/2018
Termination of appointment of Paul Loughran as a director on 2018-03-21
dot icon20/03/2018
Secretary's details changed for Otello Bruno Finetto on 2017-10-19
dot icon20/03/2018
Director's details changed for Paul Loughran on 2017-10-19
dot icon20/03/2018
Director's details changed for Otello Bruno Finetto on 2017-10-19
dot icon09/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon18/10/2017
Resolutions
dot icon13/10/2017
Termination of appointment of Thomas Lindwall as a director on 2016-11-15
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon28/10/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon23/02/2013
Compulsory strike-off action has been discontinued
dot icon21/02/2013
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Resolutions
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/02/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Compulsory strike-off action has been discontinued
dot icon30/04/2009
Return made up to 15/11/08; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 18/10/07; change of members
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Full accounts made up to 2005-12-31
dot icon22/11/2006
Return made up to 18/10/06; full list of members
dot icon27/01/2006
Full accounts made up to 2004-12-31
dot icon29/11/2005
Return made up to 18/10/05; full list of members
dot icon18/03/2005
Miscellaneous
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2003-12-31
dot icon10/08/2004
Particulars of mortgage/charge
dot icon04/06/2004
Secretary's particulars changed;director's particulars changed
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon24/11/2003
Return made up to 18/10/03; full list of members
dot icon17/11/2003
New director appointed
dot icon10/11/2003
Accounts for a small company made up to 2002-12-31
dot icon16/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon21/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon04/12/2002
Return made up to 18/10/02; full list of members
dot icon01/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Accounts for a small company made up to 2001-12-31
dot icon21/01/2002
Accounting reference date shortened from 05/04/02 to 31/12/01
dot icon07/12/2001
Accounts for a small company made up to 2001-04-05
dot icon15/11/2001
Return made up to 18/10/01; full list of members
dot icon15/06/2001
Registered office changed on 15/06/01 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon07/03/2001
Accounts for a small company made up to 2000-04-05
dot icon07/03/2001
Return made up to 18/10/00; full list of members
dot icon15/11/1999
Return made up to 18/10/99; full list of members
dot icon08/11/1999
Registered office changed on 08/11/99 from: college keep 4-12 terminus terrace southampton hampshire SO14 3QJ
dot icon26/10/1999
Accounts for a small company made up to 1999-04-05
dot icon02/09/1999
New director appointed
dot icon24/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Director resigned
dot icon23/07/1999
Ad 15/06/99--------- £ si 999@1=999 £ ic 1/1000
dot icon28/06/1999
Resolutions
dot icon28/06/1999
£ nc 100/1000 15/06/99
dot icon26/05/1999
Director resigned
dot icon25/05/1999
Return made up to 28/04/99; full list of members
dot icon09/04/1999
Accounting reference date shortened from 30/04/99 to 05/04/99
dot icon09/01/1999
Particulars of mortgage/charge
dot icon18/06/1998
Secretary resigned
dot icon18/06/1998
Director resigned
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New secretary appointed;new director appointed
dot icon18/06/1998
Registered office changed on 18/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon08/06/1998
Memorandum and Articles of Association
dot icon08/06/1998
Resolutions
dot icon28/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONUSWORTH LIMITED
Nominee Director
27/04/1998 - 14/05/1998
1272
RWL REGISTRARS LIMITED
Nominee Secretary
27/04/1998 - 13/05/1998
4604
Finetto, Otello Bruno
Secretary
13/05/1998 - Present
-
Finetto, Otello Bruno
Director
13/05/1998 - Present
-
Lindwall, Thomas
Director
13/05/1998 - 28/07/1999
-

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 GOODHEART LIMITED

GOODHEART LIMITED is an(a) Dissolved company incorporated on 27/04/1998 with the registered office located at Devonshire Houser, 60 Goswell Road, London EC1M 7AD. 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 GOODHEART LIMITED?

toggle

GOODHEART LIMITED is currently Dissolved. It was registered on 27/04/1998 and dissolved on 16/09/2019.

Where is GOODHEART LIMITED located?

toggle

GOODHEART LIMITED is registered at Devonshire Houser, 60 Goswell Road, London EC1M 7AD.

What does GOODHEART LIMITED do?

toggle

GOODHEART LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GOODHEART LIMITED?

toggle

The latest filing was on 17/09/2019: Final Gazette dissolved via voluntary strike-off.