London
WC1N 2LA
Secretary Name | Mr Jeremy Miles Allan Thompson |
---|---|
Status | Closed |
Appointed | 01 September 2014(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | 21a Brownlow Mews London WC1N 2LA |
Director Name | Elizabeth Mary Cooper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Administrator |
Correspondence Address | 1 Trinity Avenue London N2 0LX |
Director Name | Mr Robert Masters William Doughty |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 September 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21a Brownlow Mews London WC1N 2LA |
Secretary Name | Elizabeth Mary Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 1 Trinity Avenue London N2 0LX |
Secretary Name | Miss Sally Ann Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(10 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Cottages Little Saxham Bury St Edmunds Suffolk IP29 5LD |
Director Name | Ms Kathryn Louise Lester |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(18 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollydown Woodlands Lane Haslemere Surrey GU27 1JU |
Secretary Name | Mr Robert Masters William Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(19 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 92-98 Vauxhall Walk London SE11 5EL |
Director Name | Steven Thomas Kelly |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 92-98 Vauxhall Walk London SE11 5EL |
Secretary Name | Miss Sally Ann Gower |
---|---|
Status | Resigned |
Appointed | 30 March 2012(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 21a Brownlow Mews London WC1N 2LA |
Website | citybikes.biz |
---|---|
Email address | [email protected] |
Telephone | 01483 827027 |
Telephone region | Guildford |
Registered Address | 21a Brownlow Mews London WC1N 2LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
199 at £1 | Mach 1 Couriers Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,206 |
Cash | £15,158 |
Current Liabilities | £46,830 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 September 1984 | Delivered on: 5 October 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
2 August 2017 | Notification of Mach 1 Couriers Limited as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Notification of Mach 1 Couriers Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
12 June 2017 | Total exemption full accounts made up to 31 July 2016 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 31 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 October 2014 | Termination of appointment of Sally Ann Gower as a secretary on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Sally Ann Gower as a secretary on 1 September 2014 (1 page) |
14 October 2014 | Appointment of Mr Jeremy Miles Allan Thompson as a secretary on 1 September 2014 (2 pages) |
14 October 2014 | Registered office address changed from Unit 4 92-98 Vauxhall Walk London SE11 5EL to 21a Brownlow Mews London WC1N 2LA on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Sally Ann Gower as a secretary on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Robert Masters William Doughty as a director on 1 September 2014 (1 page) |
14 October 2014 | Appointment of Mr Jeremy Miles Allan Thompson as a secretary on 1 September 2014 (2 pages) |
14 October 2014 | Registered office address changed from Unit 4 92-98 Vauxhall Walk London SE11 5EL to 21a Brownlow Mews London WC1N 2LA on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Jeremy Miles Allan Thompson as a secretary on 1 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Robert Masters William Doughty as a director on 1 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Robert Masters William Doughty as a director on 1 September 2014 (1 page) |
14 October 2014 | Appointment of Mr Jeremy Miles Allan Thompson as a director on 1 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jeremy Miles Allan Thompson as a director on 1 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jeremy Miles Allan Thompson as a director on 1 September 2014 (2 pages) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Steven Kelly as a director (1 page) |
30 March 2012 | Appointment of Miss Sally Ann Gower as a secretary (1 page) |
30 March 2012 | Termination of appointment of Robert Doughty as a secretary (1 page) |
30 March 2012 | Termination of appointment of Robert Doughty as a secretary (1 page) |
30 March 2012 | Termination of appointment of Steven Kelly as a director (1 page) |
30 March 2012 | Appointment of Miss Sally Ann Gower as a secretary (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 October 2009 | Secretary's details changed for Robert Masters William Doughty on 28 October 2009 (1 page) |
29 October 2009 | Director's details changed for Robert Masters William Doughty on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Steven Thomas Kelly on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Robert Masters William Doughty on 28 October 2009 (1 page) |
29 October 2009 | Director's details changed for Steven Thomas Kelly on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Masters William Doughty on 28 October 2009 (2 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
7 December 2006 | Memorandum and Articles of Association (14 pages) |
7 December 2006 | Memorandum and Articles of Association (14 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
1 June 2006 | £ ic 100/68 10/04/06 £ sr 32@1=32 (1 page) |
1 June 2006 | £ ic 100/68 10/04/06 £ sr 32@1=32 (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
28 June 2003 | Return made up to 28/05/03; full list of members
|
28 June 2003 | Return made up to 28/05/03; full list of members
|
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
12 November 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
12 November 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
1 June 2002 | Return made up to 28/05/02; full list of members
|
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 28/05/02; full list of members
|
15 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
27 December 2000 | Ad 31/07/00--------- £ si 41@1=41 £ ic 59/100 (2 pages) |
27 December 2000 | Ad 31/07/00--------- £ si 41@1=41 £ ic 59/100 (2 pages) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 May 2000 | Return made up to 28/05/00; full list of members
|
23 May 2000 | Return made up to 28/05/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 May 1999 | Return made up to 28/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 28/05/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (16 pages) |
3 June 1997 | Auditor's resignation (1 page) |
3 June 1997 | Auditor's resignation (1 page) |
3 June 1997 | Full accounts made up to 31 July 1996 (16 pages) |
2 June 1997 | Return made up to 28/05/97; no change of members
|
2 June 1997 | Return made up to 28/05/97; no change of members
|
3 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
29 May 1996 | Return made up to 03/06/96; full list of members
|
29 May 1996 | Return made up to 03/06/96; full list of members
|
16 January 1996 | £ ic 100/59 15/12/95 £ sr 41@1=41 (1 page) |
16 January 1996 | £ ic 100/59 15/12/95 £ sr 41@1=41 (1 page) |
7 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
23 March 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | Memorandum and Articles of Association (6 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | Memorandum and Articles of Association (6 pages) |