Company NameIlluminated Deliveries Limited
DirectorTimothy Mark Hobbs
Company StatusDissolved
Company Number03819503
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Previous NameHome And Retail Delivery Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Timothy Mark Hobbs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow Court
Springwell Lane
Mill End
WD3 8UZ
Secretary NameShaun Odonovan
NationalityBritish
StatusCurrent
Appointed23 November 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address6 Queens Road
Queens Road
Brentwood
CM14 4HE
Secretary NameTimothy Mark Hobbs
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleDistributor
Correspondence Address25 Wraysbury Close
Hounslow
Middlesex
TW4 5EA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£135,519
Cash£35,813
Current Liabilities£278,925

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2007Dissolved (1 page)
1 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Appointment of a voluntary liquidator (1 page)
11 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2005Statement of affairs (6 pages)
28 July 2005Registered office changed on 28/07/05 from: unit 43/47 phoenix distribution park phoenix way, heston middlesex TW5 9NB (1 page)
7 July 2005Company name changed home and retail delivery service s LIMITED\certificate issued on 07/07/05 (2 pages)
1 October 2004Return made up to 26/07/04; full list of members (6 pages)
24 July 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 August 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
6 July 2001Registered office changed on 06/07/01 from: the ham brentford middlesex TW8 8EZ (1 page)
6 July 2001Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
23 June 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
26 August 1999Registered office changed on 26/08/99 from: the ham brentford middlesex TW8 8EX (1 page)
26 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 August 1999Secretary resigned (1 page)
4 August 1999Incorporation (11 pages)