Company NameGoodinvestor Limited
Company StatusDissolved
Company Number04209198
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Marshall Edgar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleBusinessman
Correspondence Address19 Broomhouse Row
Edinburgh
EH11 3RE
Scotland
Secretary NameMrs Ellen Catharine Howie Edgar
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleRetired
Correspondence Address19 Broomhouse Row
Edinburgh
EH11 3RE
Scotland
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressSuite 28 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Annual return made up to 1 May 2009 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 1 May 2009 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 100
(14 pages)
17 February 2011Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 100
(14 pages)
17 February 2011Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 100
(14 pages)
17 February 2011Annual return made up to 1 May 2009 with a full list of shareholders (14 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2009 (3 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Registered office changed on 19/08/2009 from, c/o haines watts, floor 11 cale cross house, 156 pilgrim street, newcastle upon tyne, NE1 6SU (1 page)
19 August 2009Registered office changed on 19/08/2009 from, c/o haines watts, floor 11 cale cross house, 156 pilgrim street, newcastle upon tyne, NE1 6SU (1 page)
22 January 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
22 January 2009Accounts made up to 30 September 2008 (3 pages)
2 November 2008Return made up to 01/05/08; no change of members (6 pages)
2 November 2008Return made up to 01/05/08; no change of members (6 pages)
21 October 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
21 October 2008Accounts made up to 30 September 2007 (3 pages)
20 November 2007Return made up to 01/05/07; no change of members (6 pages)
20 November 2007Return made up to 01/05/07; no change of members (6 pages)
20 November 2007Accounts made up to 30 September 2006 (2 pages)
20 November 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 June 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
7 June 2007Accounts made up to 30 September 2005 (2 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 01/05/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 30 camp road, farnborough, hampshire GU14 6EW (1 page)
12 July 2006Registered office changed on 12/07/06 from: 30 camp road, farnborough, hampshire GU14 6EW (1 page)
12 July 2006Return made up to 01/05/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 June 2005Return made up to 01/05/05; full list of members (6 pages)
7 June 2005Return made up to 01/05/05; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
13 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 June 2004Return made up to 01/05/04; full list of members (6 pages)
7 June 2004Return made up to 01/05/04; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 July 2003Return made up to 01/05/03; full list of members (6 pages)
17 July 2003Return made up to 01/05/03; full list of members (6 pages)
4 February 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
4 February 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
29 October 2002Return made up to 01/05/02; full list of members (6 pages)
29 October 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Registered office changed on 30/10/01 from: worthy house, 14 winchester road, basingstoke, RG21 8UQ (1 page)
30 October 2001Registered office changed on 30/10/01 from: worthy house, 14 winchester road, basingstoke, RG21 8UQ (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: newfoundland chambers, 43A whitchurch road, cardiff, south glamorgan CF14 3JN (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: newfoundland chambers, 43A whitchurch road, cardiff, south glamorgan CF14 3JN (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
1 May 2001Incorporation (16 pages)
1 May 2001Incorporation (16 pages)