Company NameTransit Couriers Limited
Company StatusDissolved
Company Number04286971
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameJustabout Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 01 September 2015)
RoleGraphic & Stage Set Builders
Country of ResidenceUnited Kingdom
Correspondence Address58 Poulton Avenue
Sutton
Surrey
SM1 3PY
Secretary NameSusan Edwards
NationalityBritish
StatusClosed
Appointed27 September 2001(2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address58 Poulton Avenue
Sutton
Surrey
SM1 3PY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLong Lodge
265-269, Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

1 at £1Mr Keith Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£321
Current Liabilities£4,746

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
31 March 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 October 2014Registered office address changed from 139 Kingston Road Kingston Road Wimbledon SW19 1LT United Kingdom to Long Lodge 265-269, Kingston Road London SW19 3FW on 3 October 2014 (1 page)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Registered office address changed from 139 Kingston Road Kingston Road Wimbledon SW19 1LT United Kingdom to Long Lodge 265-269, Kingston Road London SW19 3FW on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 139 Kingston Road Kingston Road Wimbledon SW19 1LT United Kingdom to Long Lodge 265-269, Kingston Road London SW19 3FW on 3 October 2014 (1 page)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 March 2013Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE on 12 March 2013 (1 page)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Director's details changed for Keith Edwards on 14 September 2010 (2 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
19 September 2011Director's details changed for Keith Edwards on 14 September 2010 (2 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 September 2010Annual return made up to 13 September 2010 (11 pages)
23 September 2010Annual return made up to 13 September 2010 (11 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 September 2009Return made up to 13/09/09; full list of members (5 pages)
30 September 2009Director's change of particulars / keith edwards / 14/09/2009 (1 page)
30 September 2009Return made up to 13/09/09; full list of members (5 pages)
30 September 2009Director's change of particulars / keith edwards / 14/09/2009 (1 page)
30 September 2009Secretary's change of particulars / susan edwards / 14/09/2009 (1 page)
30 September 2009Secretary's change of particulars / susan edwards / 14/09/2009 (1 page)
2 February 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
2 February 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
2 October 2008Return made up to 13/09/08; no change of members (6 pages)
2 October 2008Return made up to 13/09/08; no change of members (6 pages)
21 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
21 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
26 September 2007Return made up to 13/09/07; no change of members (6 pages)
26 September 2007Return made up to 13/09/07; no change of members (6 pages)
14 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
14 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
27 September 2006Return made up to 13/09/06; full list of members (6 pages)
27 September 2006Return made up to 13/09/06; full list of members (6 pages)
22 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
22 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
29 September 2005Return made up to 13/09/05; full list of members (6 pages)
29 September 2005Return made up to 13/09/05; full list of members (6 pages)
16 February 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 February 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
12 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
8 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
19 September 2002Return made up to 13/09/02; full list of members (6 pages)
19 September 2002Return made up to 13/09/02; full list of members (6 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: 134 percival road enfield middlesex EN1 1QU (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 134 percival road enfield middlesex EN1 1QU (2 pages)
23 October 2001Director resigned (1 page)
12 October 2001Memorandum and Articles of Association (5 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2001Memorandum and Articles of Association (5 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2001Company name changed justabout LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed justabout LIMITED\certificate issued on 08/10/01 (2 pages)
13 September 2001Incorporation (15 pages)
13 September 2001Incorporation (15 pages)