Company NameToll Supply Chain Solutions (UK) Limited
Company StatusDissolved
Company Number02778077
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 2 months ago)
Dissolution Date15 July 2022 (1 year, 8 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mark Steven Kurzeja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(23 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed17 February 2017(24 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Thomas Riber Knudsen
Date of BirthApril 1970 (Born 54 years ago)
NationalitySingaporean
StatusClosed
Appointed29 March 2018(25 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 15 July 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address672 Spur Road North Feltham Trading Estate
Feltham
TW14 0SL
Director NameMr Neil Hugh McGlynn
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(1 month after company formation)
Appointment Duration18 years, 7 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNods Landing
15/17 The Avenue
Wraysbury
Berkshire
TW19 5EY
Director NameMichael Patrick Griffin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 1995)
RoleCompany Director
Correspondence AddressGlenbeigh House
Lyne Court
Chertsey
Surrey
Kt16
Secretary NameMr Neil Hugh McGlynn
NationalityBritish
StatusResigned
Appointed09 February 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNods Landing
15/17 The Avenue
Wraysbury
Berkshire
TW19 5EY
Secretary NameMr Srinivasan Venkatesh
NationalityBritish
StatusResigned
Appointed11 April 1994(1 year, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Kevin Patrick Gallagher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(1 year, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Director NameMr Srinivasan Venkatesh
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(5 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Christopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(17 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7, 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(18 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Graham Andrew Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutty Sark Bridge Road
Bursledon
Southampton
SO31 8AL
Director NameMr Mark Andrew Wardman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(18 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2013(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2018)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address672 Spur Road North Feltham Trading Estate
Feltham
TW14 0SL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2013
Turnover£24,324,906
Gross Profit£10,379,063
Net Worth-£570
Cash£51,690
Current Liabilities£2,075,481

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 March 2003Delivered on: 21 March 2003
Persons entitled: National Westminster 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

Filing History

10 February 2021Registered office address changed from Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 10 February 2021 (2 pages)
29 January 2020Liquidators' statement of receipts and payments to 4 December 2019 (8 pages)
30 October 2019Appointment of a voluntary liquidator (3 pages)
24 October 2019Court order insolvency:hard copy of deferral order (2 pages)
21 October 2019Deferment of dissolution (voluntary) (2 pages)
23 July 2019Return of final meeting in a members' voluntary winding up (6 pages)
27 December 2018Declaration of solvency (5 pages)
27 December 2018Appointment of a voluntary liquidator (3 pages)
27 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-05
(1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Thomas Riber Knudsen as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of James Francis Irving as a director on 29 March 2018 (1 page)
5 March 2018Change of details for Toll Global Forwarding Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Full accounts made up to 31 December 2016 (17 pages)
6 November 2017Full accounts made up to 31 December 2016 (17 pages)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
14 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
14 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
12 June 2015Full accounts made up to 30 June 2014 (15 pages)
12 June 2015Full accounts made up to 30 June 2014 (15 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
12 June 2013Full accounts made up to 30 June 2012 (15 pages)
12 June 2013Full accounts made up to 30 June 2012 (15 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 30 June 2011 (15 pages)
17 July 2012Full accounts made up to 30 June 2011 (15 pages)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
22 August 2011Accounts for a dormant company made up to 19 August 2010 (6 pages)
22 August 2011Accounts for a dormant company made up to 19 August 2010 (6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
25 February 2011Company name changed toll supply chain solutions LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Company name changed toll supply chain solutions LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed W.t aurora supply chain LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed W.t aurora supply chain LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Company name changed w t supply chain solutions LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-26
(2 pages)
6 December 2010Company name changed w t supply chain solutions LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-26
(2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Statement of company's objects (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
25 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
25 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
23 August 2010Termination of appointment of Kevin Gallagher as a director (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
23 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
23 August 2010Termination of appointment of Kevin Gallagher as a director (1 page)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
7 December 2009Full accounts made up to 31 August 2009 (6 pages)
7 December 2009Full accounts made up to 31 August 2009 (6 pages)
28 August 2009Return made up to 16/07/09; full list of members (4 pages)
28 August 2009Return made up to 16/07/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 August 2008 (6 pages)
2 April 2009Full accounts made up to 31 August 2008 (6 pages)
13 August 2008Return made up to 16/07/08; full list of members (4 pages)
13 August 2008Return made up to 16/07/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 August 2007 (6 pages)
27 May 2008Full accounts made up to 31 August 2007 (6 pages)
25 July 2007Return made up to 16/07/07; no change of members (7 pages)
25 July 2007Return made up to 16/07/07; no change of members (7 pages)
9 July 2007Full accounts made up to 31 August 2006 (6 pages)
9 July 2007Full accounts made up to 31 August 2006 (6 pages)
11 August 2006Return made up to 16/07/06; full list of members (7 pages)
11 August 2006Return made up to 16/07/06; full list of members (7 pages)
4 May 2006Full accounts made up to 31 August 2005 (6 pages)
4 May 2006Full accounts made up to 31 August 2005 (6 pages)
24 July 2005Return made up to 16/07/05; full list of members (7 pages)
24 July 2005Return made up to 16/07/05; full list of members (7 pages)
25 April 2005Full accounts made up to 31 August 2004 (6 pages)
25 April 2005Full accounts made up to 31 August 2004 (6 pages)
6 August 2004Return made up to 16/07/04; full list of members (7 pages)
6 August 2004Return made up to 16/07/04; full list of members (7 pages)
18 December 2003Return made up to 16/07/03; full list of members (7 pages)
18 December 2003Return made up to 16/07/03; full list of members (7 pages)
13 October 2003Full accounts made up to 31 August 2003 (6 pages)
13 October 2003Full accounts made up to 31 August 2003 (6 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
9 October 2002Full accounts made up to 31 August 2002 (6 pages)
9 October 2002Full accounts made up to 31 August 2002 (6 pages)
1 August 2002Return made up to 16/07/02; full list of members (7 pages)
1 August 2002Return made up to 16/07/02; full list of members (7 pages)
4 July 2002Company name changed universal express couriers limit ed\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed universal express couriers limit ed\certificate issued on 04/07/02 (2 pages)
7 November 2001Full accounts made up to 31 August 2001 (5 pages)
7 November 2001Full accounts made up to 31 August 2001 (5 pages)
12 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Full accounts made up to 31 August 2000 (5 pages)
20 June 2001Full accounts made up to 31 August 2000 (5 pages)
12 September 2000Location of register of members (1 page)
12 September 2000Return made up to 16/07/00; full list of members (6 pages)
12 September 2000Return made up to 16/07/00; full list of members (6 pages)
12 September 2000Location of register of members (1 page)
21 November 1999Full accounts made up to 31 August 1999 (5 pages)
21 November 1999Full accounts made up to 31 August 1999 (5 pages)
19 August 1999Return made up to 16/07/99; full list of members (9 pages)
19 August 1999Return made up to 16/07/99; full list of members (9 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
15 January 1999Full accounts made up to 31 August 1998 (5 pages)
15 January 1999Full accounts made up to 31 August 1998 (5 pages)
1 September 1998Return made up to 16/07/98; no change of members (4 pages)
1 September 1998Return made up to 16/07/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 August 1997 (6 pages)
8 December 1997Full accounts made up to 31 August 1997 (6 pages)
29 July 1997Return made up to 16/07/97; full list of members (6 pages)
29 July 1997Return made up to 16/07/97; full list of members (6 pages)
27 January 1997Return made up to 08/01/97; full list of members (6 pages)
27 January 1997Return made up to 08/01/97; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 180 wardour street london W1V 3AA (1 page)
4 December 1996Registered office changed on 04/12/96 from: 180 wardour street london W1V 3AA (1 page)
19 November 1996Full accounts made up to 31 August 1996 (6 pages)
19 November 1996Full accounts made up to 31 August 1996 (6 pages)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Return made up to 08/01/96; no change of members (5 pages)
20 March 1996Return made up to 08/01/96; no change of members (5 pages)
1 February 1996Full accounts made up to 31 August 1995 (6 pages)
1 February 1996Full accounts made up to 31 August 1995 (6 pages)
6 September 1995Accounting reference date shortened from 30/09 to 31/08 (1 page)
6 September 1995Accounting reference date shortened from 30/09 to 31/08 (1 page)
25 April 1995Secretary resigned;new secretary appointed (4 pages)
25 April 1995Secretary resigned;new secretary appointed (4 pages)
25 April 1995Return made up to 08/01/95; no change of members (10 pages)
25 April 1995Return made up to 08/01/95; no change of members (10 pages)
21 March 1995Full accounts made up to 30 September 1994 (7 pages)
21 March 1995Full accounts made up to 30 September 1994 (7 pages)
28 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1993Company name changed distantsun LIMITED\certificate issued on 18/02/93 (2 pages)
17 February 1993Company name changed distantsun LIMITED\certificate issued on 18/02/93 (2 pages)
8 January 1993Incorporation (9 pages)
8 January 1993Incorporation (9 pages)