Company NameGood Time Couriers Services Limited
Company StatusDissolved
Company Number06475771
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date7 May 2013 (11 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameErandi Olimpio
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBrazilian
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Secretary NameSophia Livanos
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Chichester Close
Basildon
Essex
SS14 3QR

Location

Registered Address20 Fitzroy Square
London
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Erandi Olimpio
100.00%
Ordinary

Financials

Year2014
Net Worth£288
Cash£429
Current Liabilities£7,977

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(3 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(3 pages)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
11 August 2011Change of name notice (1 page)
11 August 2011Change of name notice (1 page)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Erandi Olimpio on 17 February 2010 (2 pages)
14 February 2011Director's details changed for Erandi Olimpio on 17 February 2010 (2 pages)
11 October 2010Termination of appointment of Sophia Livanos as a secretary (1 page)
11 October 2010Termination of appointment of Sophia Livanos as a secretary (1 page)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Erandi Olimpio on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Erandi Olimpio on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Erandi Olimpio on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 March 2009Return made up to 17/01/09; full list of members (3 pages)
16 March 2009Return made up to 17/01/09; full list of members (3 pages)
24 February 2009Registered office changed on 24/02/2009 from 2 chichester close basildon essex SS14 3QR (1 page)
24 February 2009Registered office changed on 24/02/2009 from 2 chichester close basildon essex SS14 3QR (1 page)
17 January 2008Incorporation (17 pages)
17 January 2008Incorporation (17 pages)