Company NameGoody Food Co Limited
Company StatusDissolved
Company Number06735262
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameChristos Stylianou
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (closed 02 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressLandmark House, Station Road Cheadle Hulme
Cheadle
SK8 7BS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressLandmark House, Station Road
Cheadle Hulme
Cheadle
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Alex Stylianou
50.00%
Ordinary
50 at £1Stephen Stylianou
50.00%
Ordinary

Financials

Year2014
Net Worth-£213,429
Cash£1,901
Current Liabilities£274,334

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2017Director's details changed for Christos Stylianou on 1 August 2015 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
9 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 100
(4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
5 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Christos Stylianou on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christos Stylianou on 5 November 2009 (2 pages)
14 November 2008Director appointed christos stylianou (2 pages)
29 October 2008Appointment terminated director yomtov jacobs (1 page)
28 October 2008Incorporation (9 pages)