UKBizDB.co.uk

GOODFIGURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:1 Bedford Avenue, London, United Kingdom, WC1B 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, EC1A 2AY

Secretary25 March 2020Active
6, Snow Hill, London, EC1A 2AY

Director25 March 2020Active
6, Snow Hill, London, EC1A 2AY

Director24 May 2019Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary12 July 2006Active
Top Farm, High Street, Toseland, PE19 6RX

Secretary01 August 2000Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary07 September 2016Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary19 December 2018Active
10 Eglington Road, Chingford, London, E4 7AN

Secretary31 May 2004Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Secretary26 October 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary17 September 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 2000Active
Milford Court Milford Road, South Milford, Leeds, LS25 5AD

Director01 August 2000Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
9 Hillside, Burghfield Common, Reading, RG7 3BQ

Director01 August 2000Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director19 December 2018Active
119 Leigh Hunt Drive, London, N14 6DJ

Director01 August 2000Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director12 April 2007Active
Wymondley, 13 Spofforth Hill, Wetherby, LS22 6SF

Director21 March 2001Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director31 July 2018Active
27 Observatory Road, East Sheen, SW14 7QB

Director21 March 2001Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director21 March 2001Active
Greenside House, 50 Station Road, Wood Green, N22 7TP

Director31 December 2008Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director16 September 2013Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director21 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-01-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-04-20Address

Move registers to sail company with new address.

Download
2021-04-20Address

Change sail address company with new address.

Download
2021-04-12Address

Change registered office address company with date old address new address.

Download
2021-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-08Resolution

Resolution.

Download
2021-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-15Capital

Capital allotment shares.

Download
2020-12-23Accounts

Change account reference date company previous extended.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person secretary company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.