This company is commonly known as Good Life Group Limited. The company was founded 18 years ago and was given the registration number 05692337. The firm's registered office is in LONDON. You can find them at 6th Floor 2 London Wall Place, Barbican, London, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | GOOD LIFE GROUP LIMITED |
---|---|---|
Company Number | : | 05692337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 January 2006 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor 2 London Wall Place, Barbican, London, EC2Y 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 2 London Wall Place, Barbican, London, EC2Y 5AU | Director | 01 January 2013 | Active |
Lakeside, Dorton, Aylesbury, Buckinghamshire, United Kingdom, HP18 9NH | Secretary | 31 January 2006 | Active |
23, Exmouth Market, London, United Kingdom, EC1R 4QL | Secretary | 01 January 2013 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 31 January 2006 | Active |
5, Mapesbury Road, London, United Kingdom, NW2 4HX | Director | 31 January 2006 | Active |
5, Mapesbury Road, London, England, NW2 4HX | Director | 18 December 2015 | Active |
216, Richmond Road, London, England, E8 3QN | Director | 31 January 2006 | Active |
216, Richmond Road, London, England, E8 3QN | Director | 18 December 2015 | Active |
Lakeside, Dorton, Aylesbury, Buckinghamshire, United Kingdom, HP18 9NH | Director | 31 January 2006 | Active |
23, Exmouth Market, London, EC1R 4QL | Director | 12 October 2016 | Active |
75, Sydner Road, London, England, N16 7UF | Director | 01 September 2015 | Active |
Lakeside, Dorton, Aylesbury, England, HP18 9NH | Director | 18 December 2015 | Active |
86, Cheshire Street, Flat 32, London, England, E2 6FE | Director | 25 June 2015 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 31 January 2006 | Active |
Mr Jon Andreas Akerlund | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | Swedish |
Address | : | 6th Floor, 2 London Wall Place, London, EC2Y 5AU |
Nature of control | : |
|
Mr Marc Andrew Francis Baum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 6th Floor, 2 London Wall Place, London, EC2Y 5AU |
Nature of control | : |
|
Mr Patrik Ulf Mattias Franzen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | Swedish |
Address | : | 6th Floor, 2 London Wall Place, London, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Resolution | Resolution. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-03 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-04-17 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-12 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type group. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.