Background WavePink WaveYellow Wave

GOOD LIFE GROUP LIMITED (05692337)

GOOD LIFE GROUP LIMITED (05692337) is a dissolved UK company. incorporated on 31 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GOOD LIFE GROUP LIMITED has been registered for 20 years. Current directors include CHILLERY, Scott.

Company Number
05692337
Status
dissolved
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CHILLERY, Scott
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD LIFE GROUP LIMITED

GOOD LIFE GROUP LIMITED is an dissolved company incorporated on 31 January 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GOOD LIFE GROUP LIMITED was registered 20 years ago.(SIC: 82110)

Status

dissolved

Active since 20 years ago

Company No

05692337

LTD Company

Age

20 Years

Incorporated 31 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 19 March 2019 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 January 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

6th Floor 2 London Wall Place Barbican London, EC2Y 5AU,

Previous Addresses

23 Exmouth Market London EC1R 4QL
From: 28 September 2011To: 23 July 2020
Unit 3 1 Hoxton Street Hackney London N1 6NL
From: 31 January 2006To: 28 September 2011
Timeline

23 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Capital Reduction
Jul 12
Director Joined
Jan 13
Share Buyback
Jan 13
Funding Round
Feb 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jul 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Director Left
Dec 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Feb 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

CHILLERY, Scott

Active
2 London Wall Place, LondonEC2Y 5AU
Born May 1970
Director
Appointed 01 Jan 2013

FRANZEN, Patrik Ulf Mattias

Resigned
Dorton, BuckinghamshireHP18 9NH
Secretary
Appointed 31 Jan 2006
Resigned 31 Dec 2012

RAPHAEL, Peter

Resigned
Exmouth Market, LondonEC1R 4QL
Secretary
Appointed 01 Jan 2013
Resigned 29 Apr 2019

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 31 Jan 2006

AKERLUND, Jon Andreas

Resigned
Mapesbury Road, LondonNW2 4HX
Born January 1971
Director
Appointed 31 Jan 2006
Resigned 20 Jul 2021

DE RUVO-AKERLUND, Rebecca

Resigned
Mapesbury Road, LondonNW2 4HX
Born December 1969
Director
Appointed 18 Dec 2015
Resigned 04 Feb 2020

FRANCIS BAUM, Marc Andrew

Resigned
Richmond Road, LondonE8 3QN
Born February 1971
Director
Appointed 31 Jan 2006
Resigned 20 Jul 2021

FRANCIS-BAUM, Joanna

Resigned
Richmond Road, LondonE8 3QN
Born January 1971
Director
Appointed 18 Dec 2015
Resigned 04 Feb 2020

FRANZEN, Patrik Ulf Mattias

Resigned
Dorton, BuckinghamshireHP18 9NH
Born February 1971
Director
Appointed 31 Jan 2006
Resigned 20 Jul 2021

LATIMER, Austin

Resigned
Exmouth Market, LondonEC1R 4QL
Born November 1968
Director
Appointed 12 Oct 2016
Resigned 01 Dec 2018

LATIMER, Austin

Resigned
Sydner Road, LondonN16 7UF
Born November 1968
Director
Appointed 01 Sept 2015
Resigned 11 Oct 2016

RAPHAEL, Lisa Louise

Resigned
Dorton, AylesburyHP18 9NH
Born July 1974
Director
Appointed 18 Dec 2015
Resigned 04 Feb 2020

TODD, Christopher

Resigned
Cheshire Street, LondonE2 6FE
Born September 1978
Director
Appointed 25 Jun 2015
Resigned 17 Jul 2017

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 31 Jan 2006
Resigned 31 Jan 2006

Persons with significant control

3

Mr Marc Andrew Francis Baum

Active
2 London Wall Place, LondonEC2Y 5AU
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jon Andreas Akerlund

Active
2 London Wall Place, LondonEC2Y 5AU
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Patrik Ulf Mattias Franzen

Active
2 London Wall Place, LondonEC2Y 5AU
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Liquidation
30 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 June 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 July 2021
LIQ03LIQ03
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Resolution
27 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 July 2020
600600
Liquidation Voluntary Declaration Of Solvency
18 July 2020
LIQ01LIQ01
Liquidation Voluntary Arrangement Completion
3 July 2020
CVA4CVA4
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
17 April 2020
CVA1CVA1
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 October 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Second Filing Of Director Termination With Name
14 October 2016
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Resolution
23 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
2 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
18 January 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Capital Name Of Class Of Shares
2 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2012
RESOLUTIONSResolutions
Resolution
1 August 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2012
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
1 August 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Group
8 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
6 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
2 November 2006
88(2)R88(2)R
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Incorporation Company
31 January 2006
NEWINCIncorporation