London
EC1R 0HL
Director Name | Mr Christopher John Aldhous |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harberton Road London N19 3JS |
Secretary Name | Christopher John Aldhous |
---|---|
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Harberton Road London N19 3JS |
Director Name | Mr Peter Charles Hodgson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Summer House Little Gaddesden Hertfordshire HP4 1PH |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.goodpilot.co.uk |
---|
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Christoher John Aldhous 50.00% Ordinary |
---|---|
1 at £1 | Mr Pierre Guillaume Humeau 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £25,250 |
Current Liabilities | £26,307 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
2 October 2014 | Director's details changed for Mr Christopher John Aldhous on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Christopher John Aldhous on 2 October 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Christopher John Aldhous on 2 October 2014 (1 page) |
2 October 2014 | Secretary's details changed for Christopher John Aldhous on 2 October 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 February 2014 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 March 2013 | Cancellation of shares. Statement of capital on 1 March 2013
|
1 March 2013 | Resolutions
|
1 March 2013 | Cancellation of shares. Statement of capital on 1 March 2013
|
1 March 2013 | Purchase of own shares. (3 pages) |
18 February 2013 | Termination of appointment of Peter Charles Hodgson as a director on 4 December 2012 (1 page) |
18 February 2013 | Termination of appointment of Peter Charles Hodgson as a director on 4 December 2012 (1 page) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2009 | Secretary's details changed for Christoher John Aldhous on 9 October 2008 (1 page) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Secretary's details changed for Christoher John Aldhous on 9 October 2008 (1 page) |
29 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
27 March 2008 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
20 March 2008 | Director appointed mr pierre guillaume humeau (1 page) |
20 March 2008 | Secretary appointed christoher john aldhous (1 page) |
19 March 2008 | Curr ext from 31/10/2008 to 31/01/2009 (1 page) |
19 March 2008 | Ad 08/10/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
4 March 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
4 March 2008 | Director appointed peter charles hodgson (1 page) |
4 March 2008 | Director appointed christopher john aldhous (1 page) |
8 October 2007 | Incorporation (18 pages) |