Company NameGoodways UK Ltd
Company StatusDissolved
Company Number06744508
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date20 July 2010 (13 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 NameMubashar Qurban
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleCo Director
Correspondence Address27 King Edwards Road
London
N9 7RN
Secretary NameMubashar Qurban
NationalityBritish
StatusClosed
Appointed10 November 2008(same day as company formation)
RoleCo Director
Correspondence Address27 King Edwards Road
London
N9 7RN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address42-48 Outer Ring Bullring
River Park Traf=Ding Estate
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at 1Mubasher Qurban
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 September 2010Bona Vacantia disclaimer (1 page)
28 September 2010Bona Vacantia disclaimer (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
13 January 2010Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(4 pages)
13 January 2010Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
(4 pages)
13 January 2010Secretary's details changed for Mubashar Qurban on 10 November 2009 (1 page)
13 January 2010Secretary's details changed for Mubashar Qurban on 10 November 2009 (1 page)
12 January 2010Registered office address changed from 27 King Edwards Road London N9 7RN on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 27 King Edwards Road London N9 7RN on 12 January 2010 (2 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Director and secretary appointed mubashar qurban (2 pages)
18 November 2008Director and secretary appointed mubashar qurban (2 pages)
18 November 2008Registered office changed on 18/11/2008 from c/o p & a business consultants LTD regent house business centre suite:210, 291 kirkdale london SE26 4QD (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o p & a business consultants LTD regent house business centre suite:210, 291 kirkdale london SE26 4QD (1 page)
10 November 2008Appointment terminated director yomtov jacobs (1 page)
10 November 2008Incorporation (9 pages)
10 November 2008Incorporation (9 pages)
10 November 2008Appointment Terminated Director yomtov jacobs (1 page)