ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Goodness Hampstead Ltd

The Goodness Hampstead Ltd is a liquidation company incorporated on 22 October 2021 with the registered office located in London, Greater London. The Goodness Hampstead Ltd was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Compulsory strike-off was discontinued 10 months ago
Company No
13697602
Private limited company
Age
3 years
Incorporated 22 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (10 months ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Overdue
Accounts overdue by 781 days
Awaiting first accounts
For period ending 31 March 2023
Due by 22 July 2023 (2 years 1 month remaining)
Contact
Address
C/O Expedium Limited, Gable House
239 Regents Park Road
London
N3 3LF
Address changed on 14 Feb 2025 (6 months ago)
Previous address was Unit 3 Gateway Mews Ringway London N11 2UT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Oct 1979
Director • Manager • British • Lives in England • Born in May 1978
Director • Manager • British • Lives in UK • Born in Nov 1972
Director • British • Lives in UK • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Goodness Brewing Company Ltd
Michael Antony Stirling and Damien Finbar Legg are mutual people.
Active
TGB Bars Ltd
Michael Antony Stirling is a mutual person.
Active
Financials
The Goodness Hampstead Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
6 Months Ago on 14 Feb 2025
Voluntary Liquidator Appointed
6 Months Ago on 14 Feb 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 2 Nov 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 14 May 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 23 Apr 2024
Alexander Sterndale Costa (PSC) Details Changed
3 Years Ago on 23 Oct 2021
Alexander Sterndale Costa (PSC) Details Changed
3 Years Ago on 23 Oct 2021
Alexander Sterndale Costa (PSC) Details Changed
3 Years Ago on 23 Oct 2021
Alexander Sterndale Costa (PSC) Details Changed
3 Years Ago on 22 Oct 2021
Get Credit Report
Discover The Goodness Hampstead Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 14 Feb 2025
Resolutions
Submitted on 14 Feb 2025
Appointment of a voluntary liquidator
Submitted on 14 Feb 2025
Registered office address changed from Unit 3 Gateway Mews Ringway London N11 2UT United Kingdom to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 14 February 2025
Submitted on 14 Feb 2025
Change of details for Alexander Sterndale Costa as a person with significant control on 22 October 2021
Submitted on 8 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Nov 2024
Change of details for Alexander Sterndale Costa as a person with significant control on 23 October 2021
Submitted on 1 Nov 2024
Change of details for Alexander Sterndale Costa as a person with significant control on 23 October 2021
Submitted on 1 Nov 2024
Confirmation statement made on 21 October 2024 with updates
Submitted on 31 Oct 2024
Change of details for Alexander Sterndale Costa as a person with significant control on 23 October 2021
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year