THOMAS GOODE & CO. (LONDON) LIMITED
Overview
| Company Name | THOMAS GOODE & CO. (LONDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01706365 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THOMAS GOODE & CO. (LONDON) LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THOMAS GOODE & CO. (LONDON) LIMITED located?
| Registered Office Address | 19 South Audley Street W1K 2BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMAS GOODE & CO. (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOULDITAR NO. 457 LIMITED | Feb 01, 1996 | Feb 01, 1996 |
| THOMAS GOODE & CO. (LONDON) LIMITED | Jan 01, 1984 | Jan 01, 1984 |
| THOMAS GOODE & CO. (MAYFAIR) LIMITED | Mar 14, 1983 | Mar 14, 1983 |
What are the latest accounts for THOMAS GOODE & CO. (LONDON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for THOMAS GOODE & CO. (LONDON) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Jul 15, 2022 with no updates | 2 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Second filing of Confirmation Statement dated Jul 15, 2018 | 4 pages | RP04CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||||||
Notification of Jonathan Charles David Sandelson as a person with significant control on Jun 01, 2018 | 2 pages | PSC01 | ||||||
Confirmation statement made on Jul 15, 2018 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Cessation of Rumi Verjee as a person with significant control on Jul 15, 2018 | 1 pages | PSC07 | ||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||
Registered office address changed from Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY United Kingdom to 19 South Audley Street London W1K 2BN on Jul 06, 2018 | 1 pages | AD01 | ||||||
Termination of appointment of Simon Verjee as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of Mishal Verjee as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of Khaled Verjee as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Verjee as a secretary on Jul 05, 2018 | 1 pages | TM02 | ||||||
Appointment of Mr Jonathan Charles David Sandelson as a director on Jul 05, 2018 | 2 pages | AP01 | ||||||
Registered office address changed from 35 South Street London W1K 2XE to Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY on Jun 12, 2018 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||
Who are the officers of THOMAS GOODE & CO. (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDELSON, Jonathan Charles David | Director | South Audley Street W1K 2BN London 19 England | England | British | 248180040001 | |||||
| BAUDOU, Laurent | Secretary | 20 Villa La Nicoise Avenue Des Iles Dor FOREIGN Marseille 13008 France | French | 42074360005 | ||||||
| BUTLER, Noreen | Secretary | 9a London Wharf Wharf Place Bethnal E2 9BD London | British | 41170340001 | ||||||
| FENDICK, Jacqueline | Secretary | 11 The Ridings CM23 4EH Bishops Stortford Hertfordshire | British | 123201150001 | ||||||
| GILL, Michael James | Secretary | 27 Crichton Road SM5 3LS Carshalton Beeches Surrey | British | 35883620001 | ||||||
| ROPER, Anthony Dillingham | Secretary | Wedgewood 20 Howards Thicket SL9 7NX Gerrards Cross Buckinghamshire | British | 14680920001 | ||||||
| VERJEE, Simon | Secretary | 1st Floor 10 Storey's Gate SW1P 3AY London Clutha House United Kingdom | 226347000001 | |||||||
| CHALFEN SECRETARIES LIMITED | Secretary | 3rd Floor 19 Phipp Street EC2A 4NZ London | 78616940003 | |||||||
| ST JOHNS SQUARE SECRETARIES LIMITED | Secretary | 78 Hatton Garden EC1N 8JA London | 2469520001 | |||||||
| ANDERSON, Thor Nels | Director | 27 Grosvenor Street W1X 9FE London | Danish | 60478580003 | ||||||
| BAUDOU, Brigitte | Director | 20 Villa La Nicoise Avenue Desiles Dor FOREIGN Marseille 13008 France | French | 48344240003 | ||||||
| BAUDOU, Laurent | Director | 20 Villa La Nicoise Avenue Des Iles Dor FOREIGN Marseille 13008 France | French | 42074360005 | ||||||
| DYSON, Christopher Paul | Director | 79 Oxford Avenue Wimbledon SW20 8LS London | British | 81956090001 | ||||||
| NEWMAN, Robert Neil | Director | Flat 9 Clarence Apartments 2 Clarence Road St Helier JE2 4QT Jersey Channel Islands | Channel Islands | British | 105883440001 | |||||
| PETERS, Anthony Michael | Director | Harlington Manor Station Road LU5 6LD Harlington Bedfordshire | United Kingdom | British | 72363130003 | |||||
| RIAHI, Alexander | Director | Southview Church Road HP10 8NX Penn Bucks | Iranian | 34218100001 | ||||||
| ROBINSON PRESTON, Helen Gillian | Director | 18 Doria Road SW6 4UG London | British | 67111400001 | ||||||
| ROPER, Anthony Dillingham | Director | Wedgewood 20 Howards Thicket SL9 7NX Gerrards Cross Buckinghamshire | British | 14680920001 | ||||||
| STRIEDER, Jill Leman | Director | 9 Beverley Path SW13 0AL London | British | 67157550001 | ||||||
| VERJEE, Khaled | Director | Primrose Hill Road Flat 8 NW3 3AX London 2-4 | United Kingdom | Canadian | 123201040001 | |||||
| VERJEE, Mishal | Director | South Audley Street W1K 2BN London 19 | United Kingdom | Canadian | 123201230001 | |||||
| VERJEE, Simon | Director | 1st Floor 10 Storey's Gate SW1P 3AY London Clutha House United Kingdom | United Kingdom | British | 216702660001 | |||||
| WALKER, Susan Jacqueline | Director | 78 Valetta Road W3 7TW London | British | 65531610001 |
Who are the persons with significant control of THOMAS GOODE & CO. (LONDON) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Charles David Sandelson | Jun 01, 2018 | South Audley Street W1K 2BN London 19 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Lord Rumi Verjee | Apr 06, 2016 | South Audley Street W1K 2BN London 19 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does THOMAS GOODE & CO. (LONDON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Oct 16, 1990 Delivered On Oct 19, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0