Company NameGoodbeans Ltd
Company StatusDissolved
Company Number08967862
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMiss Rebecca Neale
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMs Rosa Escoda Na
Date of BirthApril 1986 (Born 38 years ago)
NationalitySpanish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitekathassan.com
Email address[email protected]

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rosa Escoda
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Registered office address changed from Po Box 70784 London SE1P 4ZU England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 27 April 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
24 April 2015Director's details changed for Miss Rebecca Neale on 31 March 2015 (2 pages)
31 August 2014Director's details changed for Rosa Escoda on 31 August 2014 (2 pages)
10 August 2014Registered office address changed from Po Box 70784 70784 London SE1P 4ZU United Kingdom to Po Box 70784 London SE1P 4ZU on 10 August 2014 (1 page)
9 August 2014Registered office address changed from Po Box 70784 Po Box 70784 SE1P 4ZU London SE1P 4ZU United Kingdom to Po Box 70784 70784 London SE1P 4ZU on 9 August 2014 (1 page)
9 August 2014Registered office address changed from Po Box 70784 21 Balin House Long Lane London SE1P 4ZU England to Po Box 70784 70784 London SE1P 4ZU on 9 August 2014 (1 page)
9 August 2014Registered office address changed from Po Box 70784 Po Box 70784 SE1P 4ZU London SE1P 4ZU United Kingdom to Po Box 70784 70784 London SE1P 4ZU on 9 August 2014 (1 page)
9 August 2014Registered office address changed from Po Box 70784 21 Balin House Long Lane London SE1P 4ZU England to Po Box 70784 70784 London SE1P 4ZU on 9 August 2014 (1 page)
5 June 2014Registered office address changed from 5 John Maurice Close SE17 1PY London England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 5 John Maurice Close SE17 1PY London England on 5 June 2014 (1 page)
16 April 2014Appointment of Miss Rebecca Neale as a director (2 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)