GOODVIEW LIMITED

Register to unlock more data on OkredoRegister

GOODVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03987505

Incorporation date

07/05/2000

Size

Full

Contacts

Registered address

Registered address

7 More London Place, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2000)
dot icon25/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon12/08/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Receiver's abstract of receipts and payments to 2013-03-15
dot icon16/05/2013
Notice of ceasing to act as receiver or manager
dot icon16/05/2013
Notice of ceasing to act as receiver or manager
dot icon16/05/2013
Notice of ceasing to act as receiver or manager
dot icon28/03/2012
Receiver's abstract of receipts and payments to 2012-02-18
dot icon06/07/2011
Termination of appointment of Timothy Andrews as a director
dot icon11/04/2011
Registered office address changed from Plumtree Court London EC4A 4HT on 2011-04-12
dot icon04/04/2011
Receiver's abstract of receipts and payments to 2011-02-18
dot icon15/11/2010
Registered office address changed from 5 Harmood Mews Harmood Grove London NW1 8DH on 2010-11-16
dot icon16/05/2010
Administrative Receiver's report
dot icon16/03/2010
Notice of appointment of receiver or manager
dot icon13/12/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Registered office changed on 08/09/2009 from 5TH floor 20 north audley street london W1K 6HX
dot icon16/08/2009
Return made up to 08/05/09; no change of members
dot icon11/08/2009
Secretary's Change of Particulars / rock group secretaries LIMITED / 01/01/2009 / HouseName/Number was: , now: fth floor 20; Street was: 4TH floor, 20 balderton street, now: north audley street; Post Code was: W1K 6TL, now: W1K 6HX
dot icon11/08/2009
Registered office changed on 12/08/2009 from 4TH floor 20 balderton street london W1K 6TL
dot icon14/06/2009
Appointment Terminate, Director Paul Zeital Kemsley Logged Form
dot icon11/06/2009
Appointment Terminated Director paul kemsley
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Resolutions
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2008
Return made up to 08/05/08; full list of members
dot icon12/05/2008
Return made up to 08/05/07; full list of members; amend
dot icon12/05/2008
Return made up to 08/05/06; full list of members; amend
dot icon12/05/2008
Return made up to 08/05/05; full list of members; amend
dot icon12/05/2008
Return made up to 08/05/04; full list of members; amend
dot icon12/05/2008
Return made up to 08/05/03; full list of members; amend
dot icon12/05/2008
Return made up to 08/05/02; full list of members; amend
dot icon12/05/2008
Return made up to 08/05/01; full list of members; amend
dot icon08/05/2008
Duplicate mortgage certificatecharge no:11
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon29/04/2008
Resolutions
dot icon24/04/2008
Appointment Terminated Director vincent goldstein
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Director's particulars changed
dot icon08/10/2007
Director's particulars changed
dot icon17/09/2007
Registered office changed on 18/09/07 from: 4TH floor south, 20 balderton street, london W1K 6TL
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 08/05/07; full list of members
dot icon17/10/2006
Director resigned
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
New director appointed
dot icon22/05/2006
Return made up to 08/05/06; full list of members
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Registered office changed on 20/12/05 from: top floor 315 regents park road finchley london N3 1DP
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Secretary resigned
dot icon08/09/2005
Resolutions
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
New director appointed
dot icon01/08/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Director's particulars changed
dot icon09/05/2005
Return made up to 08/05/05; full list of members
dot icon07/03/2005
Director's particulars changed
dot icon20/06/2004
Full accounts made up to 2003-12-31
dot icon13/06/2004
Return made up to 08/05/04; full list of members; amend
dot icon19/05/2004
Return made up to 08/05/04; full list of members
dot icon13/04/2004
Declaration of satisfaction of mortgage/charge
dot icon13/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon29/05/2003
Accounts for a small company made up to 2002-12-31
dot icon29/05/2003
Return made up to 08/05/03; full list of members
dot icon09/01/2003
Particulars of mortgage/charge
dot icon08/12/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon17/10/2002
Particulars of mortgage/charge
dot icon26/07/2002
Particulars of mortgage/charge
dot icon26/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Accounts for a small company made up to 2001-09-30
dot icon27/05/2002
Return made up to 08/05/02; full list of members
dot icon19/12/2001
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon21/05/2001
Return made up to 08/05/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon28/03/2001
Ad 21/03/01--------- £ si 100@1=100 £ ic 1/101
dot icon27/03/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon11/12/2000
Certificate of change of name
dot icon26/11/2000
New director appointed
dot icon21/11/2000
Certificate of change of name
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
Director resigned
dot icon23/10/2000
Registered office changed on 24/10/00 from: 16-18 woodford road london E7 0HA
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon07/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldstein, Vincent Daniel
Director
19/10/2000 - 17/04/2008
301
TOTAL COMPANY SECRETARIES LIMITED
Nominee Secretary
07/05/2000 - 07/05/2000
307
TOTAL COMPANY FORMATIONS LIMITED
Nominee Director
07/05/2000 - 07/05/2000
290
Fishman, Andrew Daniel
Director
24/07/2005 - 17/10/2006
30
Andrews, Timothy William
Director
04/07/2006 - 31/05/2011
46

Persons with Significant Control

0

No PSC data available.

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 GOODVIEW LIMITED

GOODVIEW LIMITED is an(a) Dissolved company incorporated on 07/05/2000 with the registered office located at 7 More London Place, London SE1 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOODVIEW LIMITED?

toggle

GOODVIEW LIMITED is currently Dissolved. It was registered on 07/05/2000 and dissolved on 25/11/2013.

Where is GOODVIEW LIMITED located?

toggle

GOODVIEW LIMITED is registered at 7 More London Place, London SE1 2RT.

What does GOODVIEW LIMITED do?

toggle

GOODVIEW LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GOODVIEW LIMITED?

toggle

The latest filing was on 25/11/2013: Final Gazette dissolved via compulsory strike-off.