This company is commonly known as Goodfigure Limited. The company was founded 23 years ago and was given the registration number 04009356. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | GOODFIGURE LIMITED |
---|---|---|
Company Number | : | 04009356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2000 |
End of financial year | : | 01 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bedford Avenue, London, United Kingdom, WC1B 3AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, EC1A 2AY | Secretary | 25 March 2020 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 25 March 2020 | Active |
6, Snow Hill, London, EC1A 2AY | Director | 24 May 2019 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Secretary | 12 July 2006 | Active |
Top Farm, High Street, Toseland, PE19 6RX | Secretary | 01 August 2000 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 07 September 2016 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 19 December 2018 | Active |
10 Eglington Road, Chingford, London, E4 7AN | Secretary | 31 May 2004 | Active |
Greenside House, 50 Station Road Wood Green, London, N22 7TP | Secretary | 26 October 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 17 September 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 June 2000 | Active |
Milford Court Milford Road, South Milford, Leeds, LS25 5AD | Director | 01 August 2000 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 01 June 2010 | Active |
9 Hillside, Burghfield Common, Reading, RG7 3BQ | Director | 01 August 2000 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 19 December 2018 | Active |
119 Leigh Hunt Drive, London, N14 6DJ | Director | 01 August 2000 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 12 April 2007 | Active |
Wymondley, 13 Spofforth Hill, Wetherby, LS22 6SF | Director | 21 March 2001 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 31 July 2018 | Active |
27 Observatory Road, East Sheen, SW14 7QB | Director | 21 March 2001 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 21 March 2001 | Active |
Greenside House, 50 Station Road, Wood Green, N22 7TP | Director | 31 December 2008 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 16 September 2013 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 21 March 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 June 2000 | Active |
William Hill Organization Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-04-20 | Address | Move registers to sail company with new address. | Download |
2021-04-20 | Address | Change sail address company with new address. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-04-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-15 | Capital | Capital allotment shares. | Download |
2020-12-23 | Accounts | Change account reference date company previous extended. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person secretary company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.