Company NameGood Fil Limited
Company StatusDissolved
Company Number04216992
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Christoforos Panagis
Date of BirthApril 1982 (Born 42 years ago)
NationalityCypriot
StatusClosed
Appointed23 October 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed27 October 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 28 June 2016)
Correspondence AddressSuite 3.15 Fetter Lane
London
EC4A 1BR
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 days after company formation)
Appointment Duration6 years, 12 months (resigned 14 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameAmanda Brown
NationalityBritish
StatusResigned
Appointed17 May 2001(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 8 Wilton Street
Taunton
Somerset
TA1 3LL
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed08 September 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Director NameMs Cynthia Beryl Alcindor
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySeychelles
StatusResigned
Appointed15 May 2008(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 October 2008)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressMont Buxton
Mahe
Seychelles
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX
Secretary NameLTIS (Corporation)
StatusResigned
Appointed14 May 2008(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 October 2008)
Correspondence AddressPrince Consort House 109-111 Suite 109 1st Floor
Farringdon Road
London
EC1R 3BW

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Graceberg Global Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (2 pages)
18 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 March 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
26 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
23 October 2014Appointment of Mr. Christoforos Panagis as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Cynthia Beryl Alcindor as a director on 23 October 2014 (1 page)
21 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
4 June 2013Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 May 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
14 June 2011Registered office address changed from Prince Consort House 109-111 Suite 109 1St Floor Farringdon Road London EC1R3BW United Kingdom on 14 June 2011 (1 page)
31 May 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 May 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 15 May 2010 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 May 2009Return made up to 15/05/09; full list of members (3 pages)
26 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 November 2008Return made up to 27/10/08; full list of members (3 pages)
26 November 2008Secretary appointed law & tax international solutions (uk) LIMITED (1 page)
25 November 2008Appointment terminated director cynthia alcindor (1 page)
25 November 2008Director appointed cynthia beryl alcindor (1 page)
25 November 2008Appointment terminated secretary ltis (1 page)
24 October 2008Appointment terminated director anthony shiffers (1 page)
24 October 2008Registered office changed on 24/10/2008 from hipoint, thomas street taunton somerset TA2 6HB (1 page)
24 October 2008Appointment terminated director stephen hickson (1 page)
24 October 2008Appointment terminated secretary elizabeth vail (1 page)
24 October 2008Secretary appointed ltis (1 page)
24 October 2008Director appointed cynthia beryl alcindor (1 page)
24 October 2008Return made up to 15/05/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
8 January 2008Director's particulars changed (1 page)
30 May 2007Return made up to 15/05/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
8 June 2006Return made up to 15/05/06; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
23 February 2006Total exemption full accounts made up to 31 May 2004 (10 pages)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned (1 page)
9 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(3 pages)
6 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Return made up to 15/05/04; full list of members (7 pages)
13 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
8 June 2003Return made up to 15/05/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
5 June 2002Return made up to 15/05/02; full list of members (7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Incorporation (15 pages)