Company NameOrganic Home Delivery Company Limited
Company StatusDissolved
Company Number03777749
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Christopher Patrick Barrow
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleManaging Director
Correspondence Address67 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Secretary NameBelinda Barrow
NationalityBritish
StatusClosed
Appointed24 May 2002(2 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 30 June 2009)
RoleCompany Director
Correspondence Address67 Revell Road
Kingston Upon Thames
Surrey
KT1 3SL
Secretary NameMr Fernando Sivnort
NationalityJamaican
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Otford House
Staple Street
London
SE1 4LS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
6 June 2008Return made up to 26/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
29 June 2006Return made up to 26/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 June 2005Return made up to 26/05/05; full list of members (5 pages)
17 September 2004Accounts made up to 31 May 2004 (5 pages)
11 June 2004Return made up to 26/05/04; full list of members (5 pages)
12 December 2003Accounts made up to 31 May 2003 (5 pages)
11 June 2003Return made up to 26/05/03; full list of members (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (1 page)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 May 2001Return made up to 26/05/01; full list of members (6 pages)
29 March 2001Accounts made up to 30 May 2000 (5 pages)
1 June 2000Registered office changed on 01/06/00 from: units a&b 7 willow street london EC2A 4BH (1 page)
1 June 2000Return made up to 26/05/00; full list of members (6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 229 nether street london N3 1NT (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
26 May 1999Incorporation (12 pages)