Company NameGood 4 U Nutrition Limited
Company StatusDissolved
Company Number05712201
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Ben Talbott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleNutrition Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Evelyn Road
Dunstable
Bedfordshire
LU5 4NG
Secretary NameMrs Paula Margaret Taylor
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ridgewell & Boreham
Accountancy Services
24a Crown Street Brentwood
Essex
CM14 4BA
Director NameMs Catherine Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2010)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 The Orchard
Sandhills Lane
Virginia Water
Surrey
GU25 4DT

Location

Registered AddressC/O Ridgewell & Boreham
Accountancy Services
24a Crown Street Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£13,480
Cash£1,066
Current Liabilities£8,713

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2010Termination of appointment of Catherine Hughes as a director (1 page)
12 November 2010Secretary's details changed for Mrs Paula Margaret Taylor on 1 March 2010 (1 page)
12 November 2010Secretary's details changed for Mrs Paula Margaret Taylor on 1 March 2010 (1 page)
12 November 2010Secretary's details changed for Mrs Paula Margaret Taylor on 1 March 2010 (1 page)
12 November 2010Termination of appointment of Catherine Hughes as a director (1 page)
25 February 2010Director's details changed for Catherine Hughes on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Martin Ben Talbott on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Martin Ben Talbott on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
25 February 2010Director's details changed for Catherine Hughes on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Catherine Hughes on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Martin Ben Talbott on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 April 2008Director appointed catherine hughes (1 page)
14 April 2008Director appointed catherine hughes (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 March 2007Ad 16/02/06--------- £ si 100@1 (2 pages)
10 March 2007Ad 16/02/06--------- £ si 100@1 (2 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
16 February 2006Incorporation (20 pages)
16 February 2006Incorporation (20 pages)