SO GOOD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SO GOOD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03398980

Incorporation date

03/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Anglia House, 285 Milton Road, Cambridge, Cambridgeshire CB4 1XQCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon21/06/2011
Final Gazette dissolved following liquidation
dot icon21/03/2011
Liquidators' statement of receipts and payments to 2011-03-14
dot icon21/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-02-07
dot icon04/03/2010
Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP on 2010-03-05
dot icon15/02/2010
Appointment of a voluntary liquidator
dot icon15/02/2010
Statement of affairs with form 4.19
dot icon15/02/2010
Resolutions
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 26/06/09; full list of members
dot icon25/06/2009
Director's Change of Particulars / christopher till / 26/01/2009 / HouseName/Number was: 12, now: apartment 131,; Street was: high street, now: the enclave 2600 hillsboro pike; Area was: somerby, now: ; Post Town was: melton mowbray, now: nashville; Region was: leicestershire, now: ; Post Code was: LE14 2PZ, now: tn 37212; Country was: uk, now: usa
dot icon15/12/2008
Registered office changed on 16/12/2008 from 12 high street somerby melton mowbray leicestershire LE14 2PZ united kingdom
dot icon12/10/2008
Registered office changed on 13/10/2008 from asset house 28 thorpe wood business park thorpe wood, peterborough cambridgeshire PE3 6SR
dot icon10/09/2008
Appointment Terminated Secretary daniel derrick
dot icon13/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2008
Return made up to 26/06/08; full list of members
dot icon29/06/2008
Director appointed mr christopher john till
dot icon16/04/2008
Accounts for a small company made up to 2007-12-31
dot icon16/09/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Registered office changed on 23/08/07 from: stanley house, 57-59 broadway peterborough cambridgeshire PE1 1SY
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon26/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 26/06/07; full list of members
dot icon03/07/2007
Secretary's particulars changed
dot icon08/02/2007
New secretary appointed
dot icon08/02/2007
Secretary resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
New director appointed
dot icon11/07/2006
Return made up to 26/06/06; full list of members
dot icon08/06/2006
Director resigned
dot icon09/10/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 26/06/05; full list of members
dot icon13/07/2005
Registered office changed on 14/07/05
dot icon27/02/2005
New director appointed
dot icon27/02/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon19/07/2004
Return made up to 26/06/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon16/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon09/07/2003
Return made up to 26/06/03; full list of members
dot icon09/07/2003
Secretary's particulars changed
dot icon09/07/2003
Location of register of members address changed
dot icon05/07/2003
Director resigned
dot icon05/07/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon18/03/2003
Auditor's resignation
dot icon07/10/2002
Accounts for a small company made up to 2001-12-31
dot icon01/10/2002
Director resigned
dot icon01/10/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon16/07/2002
Registered office changed on 17/07/02 from: first floor, stuart house city road peterborough cambridgeshire PE1 1QF
dot icon16/07/2002
Return made up to 26/06/02; full list of members
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon11/07/2001
Accounts for a small company made up to 2000-11-30
dot icon02/07/2001
Return made up to 26/06/01; full list of members
dot icon02/07/2001
Location of register of members address changed
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon04/12/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon10/07/2000
Return made up to 26/06/00; full list of members
dot icon10/07/2000
Secretary resigned
dot icon06/07/2000
Accounts for a small company made up to 1999-11-30
dot icon08/12/1999
Accounts for a small company made up to 1999-06-30
dot icon28/11/1999
Memorandum and Articles of Association
dot icon28/11/1999
Accounting reference date shortened from 30/06/00 to 30/11/99
dot icon28/11/1999
Registered office changed on 29/11/99 from: 40/44 bradfield road finedon road industrial estate wellingborough northamptonshire NN8 4HB
dot icon28/11/1999
Ad 22/11/99--------- £ si 2@1=2 £ ic 2/4
dot icon28/11/1999
Director resigned
dot icon28/11/1999
New director appointed
dot icon28/11/1999
New director appointed
dot icon28/11/1999
New director appointed
dot icon28/11/1999
New secretary appointed
dot icon28/11/1999
New director appointed
dot icon28/11/1999
Resolutions
dot icon28/11/1999
Resolutions
dot icon21/11/1999
Certificate of change of name
dot icon24/10/1999
Director resigned
dot icon24/10/1999
Director resigned
dot icon24/10/1999
Director resigned
dot icon24/10/1999
New director appointed
dot icon21/10/1999
Accounts for a small company made up to 1998-06-30
dot icon05/07/1999
Return made up to 26/06/99; full list of members
dot icon05/07/1999
Director's particulars changed
dot icon23/01/1999
New director appointed
dot icon23/01/1999
Director resigned
dot icon01/11/1998
New director appointed
dot icon01/11/1998
New director appointed
dot icon03/09/1998
Return made up to 04/07/98; full list of members
dot icon03/09/1998
Secretary's particulars changed
dot icon31/08/1998
New director appointed
dot icon31/08/1998
New director appointed
dot icon23/07/1998
Registered office changed on 24/07/98 from: 5 george street watford hertfordshire WD1 8SQ
dot icon06/05/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon09/11/1997
New director appointed
dot icon07/10/1997
Secretary resigned
dot icon07/10/1997
New secretary appointed
dot icon12/07/1997
New director appointed
dot icon12/07/1997
New secretary appointed
dot icon12/07/1997
New director appointed
dot icon12/07/1997
Registered office changed on 13/07/97 from: 43A whitchurch road newfoundland chambers cardiff CF4 3JN
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Secretary resigned
dot icon03/07/1997
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
Total Exemption Small
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Kevin Allan
Director
04/02/2002 - Present
5
Barham, Graham Marcus
Director
28/05/1998 - 11/10/1999
10
Hill, Nigel Bean
Director
02/02/2005 - 20/12/2006
2
Tanda, Stephen
Director
04/02/2002 - 20/06/2003
2
Makowski, Michael
Director
28/05/1998 - 11/10/1999
-

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 SO GOOD INTERNATIONAL LIMITED

SO GOOD INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 03/07/1997 with the registered office located at Anglia House, 285 Milton Road, Cambridge, Cambridgeshire CB4 1XQ. There are currently 4 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 SO GOOD INTERNATIONAL LIMITED?

toggle

SO GOOD INTERNATIONAL LIMITED is currently Dissolved. It was registered on 03/07/1997 and dissolved on 21/06/2011.

Where is SO GOOD INTERNATIONAL LIMITED located?

toggle

SO GOOD INTERNATIONAL LIMITED is registered at Anglia House, 285 Milton Road, Cambridge, Cambridgeshire CB4 1XQ.

What does SO GOOD INTERNATIONAL LIMITED do?

toggle

SO GOOD INTERNATIONAL LIMITED operates in the Manufacture of other food products not elsewhere classified (15.89 - SIC 2003) sector.

What is the latest filing for SO GOOD INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/06/2011: Final Gazette dissolved following liquidation.