London
SW1H 9HP
Director Name | Mr Daniel Parry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | Annika Ida Louise Aman Goodwille |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | Mr Svend Martin Littauer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | Mr Svend Martin Littauer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Secretary Name | Svend Littauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Goodwille Limited St. James House 13 Kensington Square London W8 5HD |
Secretary Name | Annika Ida Louise Ã…Man Goodwille |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Director Name | Daniel Thomas Bennett |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodwille Limited St James House 13 Kensington Square London W8 5HD |
Website | www.goodwille.com |
---|---|
Telephone | 020 77958100 |
Telephone region | London |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Goodwille LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
19 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Director's details changed for Mr George Alexander James Goodwille on 13 November 2020 (2 pages) |
21 May 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
18 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
28 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
8 May 2017 | Termination of appointment of Svend Littauer as a secretary on 13 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Svend Martin Littauer as a director on 13 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Svend Martin Littauer as a director on 13 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Svend Littauer as a secretary on 13 April 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
5 October 2016 | Appointment of Svend Littauer as a director on 1 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page) |
5 October 2016 | Termination of appointment of Svend Littauer as a director on 6 July 2016 (1 page) |
5 October 2016 | Termination of appointment of Annika Ida Louise Ã…man Goodwille as a secretary on 6 July 2016 (1 page) |
5 October 2016 | Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016 (1 page) |
5 October 2016 | Appointment of Svend Littauer as a director on 1 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Annika Ida Louise Ã…man Goodwille as a secretary on 6 July 2016 (1 page) |
5 October 2016 | Termination of appointment of Svend Littauer as a director on 6 July 2016 (1 page) |
3 October 2016 | Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr George Alexander James Goodwille as a director on 1 September 2016 (2 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
12 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 August 2014 | Director's details changed for Svend Littauer on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Svend Littauer on 15 August 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (5 pages) |
10 July 2014 | Termination of appointment of Daniel Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of Daniel Bennett as a director (1 page) |
15 January 2014 | Appointment of Daniel Thomas Bennett as a director (2 pages) |
15 January 2014 | Appointment of Daniel Thomas Bennett as a director (2 pages) |
7 November 2013 | Registered office address changed from 327 Great Western Road Aberdeen AB10 6NW on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 327 Great Western Road Aberdeen AB10 6NW on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 327 Great Western Road Aberdeen AB10 6NW on 7 November 2013 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
3 April 2013 | Termination of appointment of Daniel Parry as a director (1 page) |
3 April 2013 | Termination of appointment of Daniel Parry as a director (1 page) |
21 March 2013 | Director's details changed for Svend Littauer on 23 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Svend Littauer on 23 January 2013 (2 pages) |
7 November 2012 | Registered office address changed from 327 Great Western Road Aberdeen AB10 6LT Scotland on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 327 Great Western Road Aberdeen AB10 6LT Scotland on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 327 Great Western Road Aberdeen AB10 6LT Scotland on 7 November 2012 (2 pages) |
19 September 2012 | Appointment of Svend Littauer as a secretary (3 pages) |
19 September 2012 | Appointment of Svend Littauer as a secretary (3 pages) |
19 September 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages) |
19 September 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
3 August 2012 | Company name changed goodwille aberdeen LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Company name changed goodwille aberdeen LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|