London
N12 9RU
Director Name | Jane Bari |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 10 Quebec Wharf 14 Thomas Road London E14 7AF |
Secretary Name | Mr David Field |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Aston Avenue Kenton Harrow Middlesex HA3 0DB |
Secretary Name | Colin James Fairfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Harriet Drive Rochester Kent ME1 1DY |
Director Name | Mr Gregory Mark Small |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 2016) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 174 St Davids Square London E14 3WD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | destinationscouriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77493443 |
Telephone region | London |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Donato Cuozzo 50.00% Ordinary A |
---|---|
40 at £1 | Jane Bari 40.00% Ordinary |
10 at £1 | Gregory Small 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,585 |
Cash | £264 |
Current Liabilities | £587,060 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 July 2016 | Delivered on: 8 July 2016 Persons entitled: Mach 1 Couriers Limited Classification: A registered charge Outstanding |
---|---|
2 October 2008 | Delivered on: 9 October 2008 Persons entitled: Dinmont Property Limited Classification: Rent deposit deed 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: Sum of £10,000.00 placed in an interest bearing deposit account see image for full details. Outstanding |
20 February 2006 | Delivered on: 23 February 2006 Persons entitled: Dinmont Property Limited Classification: Rent deposit deed 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: The sum of £10,000.00 placed in an interest bearing deposit account together with any other sums paid into such account pursuant to the terms of the rent deposit deed and any interest credited to the account. See the mortgage charge document for full details. Outstanding |
5 August 2004 | Delivered on: 10 August 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
10 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
---|---|
28 February 2017 | Administrator's progress report to 24 January 2017 (9 pages) |
19 October 2016 | Result of meeting of creditors (2 pages) |
11 October 2016 | Statement of affairs with form 2.14B (7 pages) |
21 September 2016 | Statement of administrator's proposal (44 pages) |
10 August 2016 | Registered office address changed from Unit 10 Quebec Wharf 14 Thomas Road London E14 7AF to Brentmead House Britannia Road London N12 9RU on 10 August 2016 (2 pages) |
5 August 2016 | Appointment of an administrator (1 page) |
22 July 2016 | Satisfaction of charge 1 in full (2 pages) |
8 July 2016 | Registration of charge 051875400004, created on 8 July 2016 (58 pages) |
22 April 2016 | Termination of appointment of Gregory Small as a director on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Jane Bari as a director on 1 February 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Director's details changed for Jane Bari on 22 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Donato Luigi Cuozzo on 22 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 September 2013 | Registered office address changed from Suite 2 Coate House 3 Coate Street London E2 9AG on 19 September 2013 (2 pages) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
11 December 2012 | Appointment of Gregory Small as a director (3 pages) |
11 December 2012 | Resolutions
|
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Director's details changed for Donato Luigi Cuozzo on 22 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
22 August 2011 | Appointment of Donato Luigi Cuozzo as a director (3 pages) |
9 August 2011 | Resolutions
|
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Jane Bari on 22 July 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated secretary colin fairfield (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page) |
13 August 2004 | Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (1 page) |
22 July 2004 | Incorporation (16 pages) |