Company NamePilot Freight Services Limited
Company StatusDissolved
Company Number06218101
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBeverley Anne Saunders
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Readings
Harlow
Essex
CM18 7BT
Secretary NameJanette Bryan
NationalityBritish
StatusClosed
Appointed20 April 2010(3 years after company formation)
Appointment Duration1 year, 7 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address4 Londesborough Road
London
N16 8RH
Secretary NameMarie Ellen Woodriffe
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 The Gardiners
Church Langley
Harlow
Essex
CM17 9QU

Location

Registered Address30 Queen's Avenue
Muswell Hill
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Appointment of Janette Bryan as a secretary (3 pages)
19 August 2010Termination of appointment of Marie Woodriffe as a secretary (2 pages)
19 August 2010Termination of appointment of Marie Woodriffe as a secretary (2 pages)
19 August 2010Appointment of Janette Bryan as a secretary (3 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1
(4 pages)
20 May 2010Director's details changed for Beverley Anne Saunders on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Beverley Anne Saunders on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Beverley Anne Saunders on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1
(4 pages)
27 June 2009Return made up to 18/04/09; full list of members (3 pages)
27 June 2009Return made up to 18/04/09; full list of members (3 pages)
13 March 2009Return made up to 18/04/08; full list of members (10 pages)
13 March 2009Return made up to 18/04/08; full list of members (10 pages)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Accounts made up to 30 April 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 January 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
12 January 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
18 April 2007Incorporation (13 pages)
18 April 2007Incorporation (13 pages)