GOODEFFECT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 03858177
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Director's details changed for Mrs Charlotte Samantha Macleod on 13 October 2016. The most likely internet sites of GOODEFFECT LIMITED are www.goodeffect.co.uk, and www.goodeffect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Goodeffect Limited is a Private Limited Company. The company registration number is 03858177. Goodeffect Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Goodeffect Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. The company`s financial liabilities are £23.79k. It is £23.69k against last year. And the total assets are £29.34k, which is £29.24k against last year. BOGARD, Mark Alexander is a Director of the company. DRAX, Natasha Michelle Sarah is a Director of the company. MACLEOD, Charlotte Samantha is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BOGARD, Harvey Philip has been resigned. Director WING, Clifford Donald has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Non-trading company".


goodeffect Key Finiance

LIABILITIES £23.79k
+23223%
CASH n/a
TOTAL ASSETS £29.34k
+28665%
All Financial Figures

Current Directors

Director
BOGARD, Mark Alexander
Appointed Date: 17 December 2014
63 years old

Director
DRAX, Natasha Michelle Sarah
Appointed Date: 17 December 2014
51 years old

Director
MACLEOD, Charlotte Samantha
Appointed Date: 17 December 2014
60 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 November 2010
Appointed Date: 13 October 1999

Director
BOGARD, Harvey Philip
Resigned: 01 July 2015
Appointed Date: 08 July 2014
88 years old

Director
WING, Clifford Donald
Resigned: 08 July 2014
Appointed Date: 01 October 2008
65 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 12 November 2010
Appointed Date: 13 October 1999

Persons With Significant Control

Mrs Natasha Michelle Sarah Drax
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Alexander Bogard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Charlotte Samantha Macleod
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOODEFFECT LIMITED Events

17 Dec 2016
Micro company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 13 October 2016 with updates
09 Dec 2016
Director's details changed for Mrs Charlotte Samantha Macleod on 13 October 2016
09 Dec 2016
Director's details changed for Mr Mark Alexander Bogard on 13 October 2016
09 Dec 2016
Director's details changed for Mrs Natasha Michelle Sarah Drax on 13 October 2016
...
... and 51 more events
15 Nov 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Nov 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Nov 1999
£ nc 100/1000 08/11/99
15 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Oct 1999
Incorporation