About

Registered Number: 04775660
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF,

 

Goodlight Ltd was registered on 23 May 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has one director listed as Amaudruz, Michel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMAUDRUZ, Michel 01 March 2006 20 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 05 June 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 30 August 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 July 2013
CH03 - Change of particulars for secretary 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2003
225 - Change of Accounting Reference Date 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.