London
WC1M 2LA
Director Name | Terry Crane |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Courier Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Field Way London NW10 0SX |
Director Name | Trevor Anthony Crane |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Courier Driver |
Country of Residence | United Kingdom |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Secretary Name | Terry Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Field Way London NW10 0SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.atozcouriers.co.uk |
---|---|
Telephone | 020 76851400 |
Telephone region | London |
Registered Address | 21a Brownlow Mews London WC1N 2LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Mr Terry Crane 50.00% Ordinary |
---|---|
1 at £1 | Mr Trevor Anthony Crane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,080 |
Cash | £45,309 |
Current Liabilities | £107,388 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 March 2002 | Delivered on: 5 April 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
21 March 2002 | Delivered on: 26 March 2002 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 |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Application to strike the company off the register (3 pages) |
29 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
7 August 2015 | Termination of appointment of Trevor Anthony Crane as a director on 1 June 2015 (2 pages) |
7 August 2015 | Termination of appointment of Trevor Anthony Crane as a director on 1 June 2015 (2 pages) |
7 August 2015 | Termination of appointment of Trevor Anthony Crane as a director on 1 June 2015 (2 pages) |
7 August 2015 | Appointment of Jeremy Miles Allan Thompson as a director on 1 June 2015 (3 pages) |
7 August 2015 | Termination of appointment of Terry Crane as a director on 1 June 2015 (2 pages) |
7 August 2015 | Termination of appointment of Terry Crane as a secretary on 1 June 2015 (2 pages) |
7 August 2015 | Appointment of Jeremy Miles Allan Thompson as a director on 1 June 2015 (3 pages) |
7 August 2015 | Registered office address changed from 9 Walmgate Road Perivale Middlesex UB6 7LG to 21a Brownlow Mews London WC1N 2LA on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Terry Crane as a director on 1 June 2015 (2 pages) |
7 August 2015 | Registered office address changed from 9 Walmgate Road Perivale Middlesex UB6 7LG to 21a Brownlow Mews London WC1N 2LA on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Terry Crane as a director on 1 June 2015 (2 pages) |
7 August 2015 | Registered office address changed from 9 Walmgate Road Perivale Middlesex UB6 7LG to 21a Brownlow Mews London WC1N 2LA on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Terry Crane as a secretary on 1 June 2015 (2 pages) |
7 August 2015 | Termination of appointment of Terry Crane as a secretary on 1 June 2015 (2 pages) |
7 August 2015 | Appointment of Jeremy Miles Allan Thompson as a director on 1 June 2015 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Director's details changed for Trevor Anthony Crane on 16 December 2013 (2 pages) |
5 February 2014 | Director's details changed for Terry Crane on 16 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Trevor Anthony Crane on 16 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Terry Crane on 16 December 2013 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 29 January 2013 (1 page) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Terry Crane on 1 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Terry Crane on 1 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Terry Crane on 1 December 2009 (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 9 walmgate road perivale middlesex UB6 7LG (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 9 walmgate road perivale middlesex UB6 7LG (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2008 | Return made up to 16/12/08; full list of members (10 pages) |
29 December 2008 | Return made up to 16/12/08; full list of members (10 pages) |
29 December 2008 | Director's change of particulars / trevor crane / 16/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / trevor crane / 16/12/2008 (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Return made up to 13/01/07; full list of members
|
9 February 2007 | Return made up to 13/01/07; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: offices 11 & 12 the bilton ctr capricorn house walmgate road perivale middlesex UB6 7LR (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: offices 11 & 12 the bilton ctr capricorn house walmgate road perivale middlesex UB6 7LR (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members
|
10 February 2005 | Registered office changed on 10/02/05 from: suite 107 imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
10 February 2005 | Return made up to 13/01/05; full list of members
|
10 February 2005 | Registered office changed on 10/02/05 from: suite 107 imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
12 May 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 May 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 May 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
21 May 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
12 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
5 May 2002 | Ad 11/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 May 2002 | Ad 11/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: suite 107 imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: suite 107 imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 8 field way london NW10 0SX (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 8 field way london NW10 0SX (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Incorporation (17 pages) |
11 January 2002 | Incorporation (17 pages) |