Company NameDestinations Despatch Limited
Company StatusDissolved
Company Number02457521
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alfonso Cuozzo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 14 November 2000)
RoleCourier
Country of ResidenceEngland
Correspondence Address35 Oakleigh Park South
London
N20 9JR
Director NameDonato Luigi Cuozzo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 14 November 2000)
RoleCourier
Correspondence Address103 High Street
Henlow
Bedfordshire
SG16 6AE
Secretary NameMr Alfonso Cuozzo
NationalityItalian
StatusClosed
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 14 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Oakleigh Park South
London
N20 9JR
Director NameConstanza Maria Luisa Cuozzo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1994)
RoleAccountant
Correspondence Address35 Oakleigh Park South
London
N20
Director NameElain Ann Cuozzo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1994)
RoleSecretary
Correspondence Address103 High Street
Henlow
Bedfordshire
SG16 6AE
Director NameShamanuzzaman Bari
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 1999)
RoleCourier
Correspondence Address143b Arlington Road
London
NW1 7ET

Location

Registered AddressWickham House
10 Cleveland Way
London
E1 4TR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
13 March 2000Full accounts made up to 30 June 1999 (6 pages)
8 October 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(287) ‐ Registered office changed on 08/10/99
(5 pages)
8 October 1999Return made up to 31/03/97; full list of members (6 pages)
8 October 1999Return made up to 31/03/98; full list of members (5 pages)
8 October 1999Director resigned (1 page)
29 June 1999Withdrawal of application for striking off (1 page)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
26 February 1999Full accounts made up to 30 June 1998 (6 pages)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
13 January 1999Application for striking-off (1 page)
22 October 1998Auditor's resignation (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
10 January 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1996Return made up to 31/03/96; no change of members (4 pages)
13 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
7 August 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
28 June 1995Return made up to 31/03/95; change of members (6 pages)