Company NameGood Pilot Ltd
Company StatusDissolved
Company Number06392178
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 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 NameMr Pierre Guillaume Humeau
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sekforde Street
London
EC1R 0HL
Director NameMr Christopher John Aldhous
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harberton Road
London
N19 3JS
Secretary NameChristopher John Aldhous
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Harberton Road
London
N19 3JS
Director NameMr Peter Charles Hodgson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Summer House Little Gaddesden
Hertfordshire
HP4 1PH
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.goodpilot.co.uk

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christoher John Aldhous
50.00%
Ordinary
1 at £1Mr Pierre Guillaume Humeau
50.00%
Ordinary A

Financials

Year2014
Net Worth£10
Cash£25,250
Current Liabilities£26,307

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
2 October 2014Director's details changed for Mr Christopher John Aldhous on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Christopher John Aldhous on 2 October 2014 (2 pages)
2 October 2014Secretary's details changed for Christopher John Aldhous on 2 October 2014 (1 page)
2 October 2014Secretary's details changed for Christopher John Aldhous on 2 October 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(6 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 March 2013Cancellation of shares. Statement of capital on 1 March 2013
  • GBP 2
(4 pages)
1 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 March 2013Cancellation of shares. Statement of capital on 1 March 2013
  • GBP 2
(4 pages)
1 March 2013Purchase of own shares. (3 pages)
18 February 2013Termination of appointment of Peter Charles Hodgson as a director on 4 December 2012 (1 page)
18 February 2013Termination of appointment of Peter Charles Hodgson as a director on 4 December 2012 (1 page)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2009Secretary's details changed for Christoher John Aldhous on 9 October 2008 (1 page)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
29 October 2009Secretary's details changed for Christoher John Aldhous on 9 October 2008 (1 page)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 October 2008Return made up to 08/10/08; full list of members (5 pages)
27 March 2008Appointment terminated secretary warren street registrars LIMITED (1 page)
20 March 2008Director appointed mr pierre guillaume humeau (1 page)
20 March 2008Secretary appointed christoher john aldhous (1 page)
19 March 2008Curr ext from 31/10/2008 to 31/01/2009 (1 page)
19 March 2008Ad 08/10/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 March 2008Appointment terminated director warren street nominees LIMITED (1 page)
4 March 2008Director appointed peter charles hodgson (1 page)
4 March 2008Director appointed christopher john aldhous (1 page)
8 October 2007Incorporation (18 pages)