GOODFIGURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGOODFIGURE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04009356
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GOODFIGURE LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is GOODFIGURE LIMITED located?

    Registered Office Address
    Menzies Llp 4th Floor 95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOODFIGURE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToJan 01, 2019

    What is the status of the latest confirmation statement for GOODFIGURE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 16, 2021
    Next Confirmation Statement DueJun 30, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2020
    OverdueYes

    What are the latest filings for GOODFIGURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 25, 2025

    21 pagesLIQ03

    Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on Mar 05, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Mar 25, 2024

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 25, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 25, 2022

    26 pagesLIQ03

    Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on Jan 10, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Resignation of a liquidator

    3 pagesLIQ06

    Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU

    2 pagesAD03

    Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU

    2 pagesAD02

    Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on Apr 12, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital following an allotment of shares on Mar 12, 2021

    • Capital: GBP 11
    3 pagesSH01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Simon James Callander as a director on Mar 25, 2020

    2 pagesAP01

    Appointment of Mr Simon James Callander as a secretary on Mar 25, 2020

    2 pagesAP03

    Termination of appointment of Balbir Kelly-Bisla as a director on Mar 25, 2020

    1 pagesTM01

    Termination of appointment of Balbir Kelly-Bisla as a secretary on Mar 25, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Jan 01, 2019

    4 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Appointment of Mr Michael James Ford as a director on May 24, 2019

    2 pagesAP01

    Who are the officers of GOODFIGURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLANDER, Simon James
    Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor 95
    Secretary
    Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor 95
    268458300001
    CALLANDER, Simon James
    Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor 95
    Director
    Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor 95
    United KingdomBritishDirector268458460001
    FORD, Michael James
    Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor 95
    Director
    Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor 95
    United KingdomBritishDirector244782600001
    ANDERSON, Sarah
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British100326820003
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Secretary
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    British63851130001
    FULLER, Thomas Stamper
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    British99624870001
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Secretary
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    253630050001
    MACQUEEN, Andrea Louise
    10 Eglington Road
    Chingford
    E4 7AN London
    Secretary
    10 Eglington Road
    Chingford
    E4 7AN London
    British98483080001
    READ, Dennis
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    British125938390001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    251214080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, John Michael
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    Director
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    BritishCompany Director889800001
    COOPER, Neil
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector151902940001
    HAYGARTH, William Leslie
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    Director
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    BritishDirector11592110002
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishCompany Secretary253475470001
    LAMBERT, Robert
    119 Leigh Hunt Drive
    N14 6DJ London
    Director
    119 Leigh Hunt Drive
    N14 6DJ London
    BritishChartered Accountant889830002
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector117893540001
    LOWREY, David
    Wymondley
    13 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    Director
    Wymondley
    13 Spofforth Hill
    LS22 6SF Wetherby
    West Yorkshire
    BritishCompany Director75468210001
    PAPE, Claire Margaret
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishDeputy Cfo215706010001
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    BritishCompany Director63386730002
    SPEARING, Ian John
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector34180750003
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritishChartered Surveyor193930220001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector181597010001
    WASANI, Shailen
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishAccountant102956140003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GOODFIGURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Apr 06, 2016
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number278208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GOODFIGURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2021Commencement of winding up
    Mar 26, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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