GOOD INFLUENCE LIMITED
Overview
Company Name | GOOD INFLUENCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03449094 |
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 GOOD INFLUENCE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GOOD INFLUENCE LIMITED located?
Registered Office Address | PO BOX 70693 62 Buckingham Gate SW1P 9ZP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOOD INFLUENCE LIMITED?
Company Name | From | Until |
---|---|---|
1B COMMUNICATIONS LIMITED | Jun 22, 2012 | Jun 22, 2012 |
DE FACTO COMMUNICATIONS LIMITED | Mar 30, 2005 | Mar 30, 2005 |
DE FACTO COMMUNICATIONS PLC | Jul 30, 2003 | Jul 30, 2003 |
H.C.C. DE FACTO GROUP PLC | Oct 08, 1997 | Oct 08, 1997 |
What are the latest accounts for GOOD INFLUENCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GOOD INFLUENCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 3 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2017 | 10 pages | AAMD | ||||||||||
legacy | 80 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr David Crowther as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Fiona Mary Sharp on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GOOD INFLUENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROWTHER, David | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Finance | 184391050001 | ||||
CHARLES, Susan Jane | Secretary | Ollatrim 34 Woodfield Hill CR5 3EP Coulsdon Surrey | British | Communications Consultant | 40366110001 | |||||
CONINGTON, Mary Denise | Secretary | 17 Rythe Road Claygate KT10 9DG Esher Surrey | British | 39416550001 | ||||||
DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175283600001 | ||||||
DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
EVERITT, David Anthony | Secretary | Shorncliffe Lodge Undercliff CT20 3AT Sandgate Kent | British | 33752810001 | ||||||
TOLLISS, Thomas George | Secretary | Curzon Street W1J 5HN London 14 United Kingdom | British | 165540160001 | ||||||
ANDERSON, Richard James | Director | The White Cottage 4 Thornton Road SW19 4NB Wimbledon | British | Advertising Executive | 39416370003 | |||||
CHAPMAN, Simon Charles, Dr | Director | 15 Westminster Gardens SW1P 4JA London | British | Marketing Consultant | 119295110001 | |||||
CHARLES, Susan Jane | Director | Ollatrim 34 Woodfield Hill CR5 3EP Coulsdon Surrey | British | Communications Consultant | 40366110001 | |||||
CONINGTON, Paul Edward Martin | Director | 17 Rythe Road Claygate KT10 9DG Esher Surrey | United Kingdom | British | Executive | 141476280002 | ||||
DAVISON, Robert Edward | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Group Secretary | 45449440002 | ||||
DIBLE, David James | Director | Church House 118 Trinity Road EH5 3LA Edinburgh Midlothian | British | Director | 72447220001 | |||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
EVERITT, David Anthony | Director | Shorncliffe Lodge Undercliff CT20 3AT Sandgate Kent | British | Chartered Accountant | 33752810001 | |||||
HAYHURST, Richard Frank | Director | 19 Riverdale Gardens TW1 2BX East Twickenham Middlesex | British | Executive | 15866330003 | |||||
KIDDY, Christine Susan | Director | 2 Regents Gate Sarisbury Green SO31 7LB Southampton Hampshire | British | Executive | 86197080001 | |||||
LEECE, John Henry | Director | 12 Mayfield Road Wimbledon SW19 3NF London | United Kingdom | British | Finance Director | 10904170002 | ||||
MAHON, Michaela | Director | 2 Righton Close Charvil RG10 9UN Twyford Berkshire | British | Pr Consultant | 79001260001 | |||||
PAYNE, Kevin Jacques | Director | Culmer Corner Culmer Lane GU8 5SP Wormley Surrey | British | Executive | 40366170001 | |||||
SANDEMAN, Diane Elizabeth | Director | 17 Ravel Close Brighton Hill RG22 4EB Basingstoke Hampshire | British | Executive | 48719120001 | |||||
SHARP, Fiona Mary | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Accountant | 66457680002 |
Who are the persons with significant control of GOOD INFLUENCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chime Communications Limited | Apr 06, 2016 | Buckingham Gate SW1E 6AJ London 62 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GOOD INFLUENCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 22, 2012 Delivered On Aug 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 2006 Delivered On Apr 07, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 06, 2002 Delivered On Jun 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company with full title guarantee charges £16,000.00 to the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 26, 2001 Delivered On Jan 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the rent deposit deed | |
Short particulars £16,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 29, 1999 Delivered On Feb 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 19, 1998 Delivered On Jun 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined within | |
Short particulars The initial deposit of £41,750 and all other monies relative thereto ( the "deposit balance"). | ||||
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