Company NameKWIK Courier Services Limited
DirectorNeil Watson
Company StatusDissolved
Company Number03914037
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Previous NameBoostpower Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Neil Watson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(3 weeks, 5 days after company formation)
Appointment Duration24 years, 2 months
RoleTransport Executive
Correspondence Address10 Fishers Mead
Puckeridge
Hertfordshire
SG11 1SP
Secretary NameDenise Anne Watson
NationalityBritish
StatusCurrent
Appointed21 February 2000(3 weeks, 5 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address10 Fishers Mead
Puckeridge
Hertfordshire
SG11 1SP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,300
Current Liabilities£119,019

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 July 2006Dissolved (1 page)
21 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
28 January 2004Appointment of a voluntary liquidator (1 page)
28 January 2004Statement of affairs (6 pages)
28 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2004Registered office changed on 14/01/04 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
15 July 2002Registered office changed on 15/07/02 from: gibbs yard second avenue london N18 2PG (2 pages)
17 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 February 2001Return made up to 26/01/01; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
7 March 2000Memorandum and Articles of Association (5 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 February 2000Company name changed boostpower LIMITED\certificate issued on 01/03/00 (2 pages)
26 January 2000Incorporation (15 pages)