Company NameGoodwin Ichiban Limited
Company StatusDissolved
Company Number07653106
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Shui Ping Lee
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Peter Tsim
50.00%
Ordinary
50 at £1Shui Ping Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£1,838
Cash£42,848
Current Liabilities£46,735

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2017Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 October 2017 (2 pages)
13 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-02
(1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Statement of affairs (10 pages)
17 August 2017Voluntary strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 January 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
30 June 2011Director's details changed for Mr David Lee on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Mr David Lee on 1 June 2011 (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)