Company NameGood Journey Limited
Company StatusDissolved
Company Number04901774
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date15 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Arfan Boota
NationalityNorthern Irish
StatusClosed
Appointed18 September 2003(1 day after company formation)
Appointment Duration11 years, 11 months (closed 15 August 2015)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address56 Belfast Road
Lurgan
County Armagh
BT66 7JR
Northern Ireland
Director NameMr Arfan Boota
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNorthern Irish
StatusClosed
Appointed01 October 2012(9 years after company formation)
Appointment Duration2 years, 10 months (closed 15 August 2015)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address56 Belfast Road
Lurgan
Craigavon
County Armagh
BT66 7JR
Northern Ireland
Director NameMr Imran Boota
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNorthern Irish
StatusResigned
Appointed18 September 2003(1 day after company formation)
Appointment Duration9 years (resigned 30 September 2012)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address56 Belfast Road
Lugran
County Armagh
BT66 7JR
Northern Ireland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Imran Boota
100.00%
Ordinary

Financials

Year2014
Net Worth£8,690
Cash£7,496
Current Liabilities£27,230

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2015Final Gazette dissolved following liquidation (1 page)
15 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
3 March 2015Liquidators statement of receipts and payments to 29 January 2015 (7 pages)
3 March 2015Liquidators' statement of receipts and payments to 29 January 2015 (7 pages)
18 February 2014Registered office address changed from 51 Lord Street Lord House 1St Floor Manchester North West M3 1HE on 18 February 2014 (2 pages)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 February 2014Statement of affairs with form 4.19 (7 pages)
17 February 2014Appointment of a voluntary liquidator (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 November 2012Appointment of Mr Arfan Boota as a director (2 pages)
26 November 2012Termination of appointment of Imran Boota as a director (1 page)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(4 pages)
23 January 2012Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
16 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 November 2008Return made up to 17/09/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 January 2008Return made up to 17/09/07; full list of members (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 November 2006Return made up to 17/09/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 October 2005Return made up to 17/09/05; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 December 2004Return made up to 17/09/04; full list of members (6 pages)
7 February 2004Registered office changed on 07/02/04 from: 29 ferry quay street londonderry northern ireland BT48 6JB (1 page)
8 October 2003Registered office changed on 08/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
17 September 2003Incorporation (6 pages)