Stansted
Essex
CM24 8RL
Director Name | Mr Mark Anthony Oliver |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(same day as company formation) |
Role | Courier Operator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gill Edge Stansted Essex CM24 8RL |
Secretary Name | Denise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(same day as company formation) |
Role | Courier Operator |
Country of Residence | England |
Correspondence Address | 11 Gill Edge Stansted Essex CM24 8RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £115 |
Cash | £652 |
Current Liabilities | £206,134 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 28 May 2017 (12 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 28 May 2017 (12 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 28 May 2016 (7 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 28 May 2016 (7 pages) |
12 June 2015 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 12 June 2015 (2 pages) |
11 June 2015 | Declaration of solvency (3 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Declaration of solvency (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 May 2014 | Director's details changed for Mark Anthony Oliver on 3 December 2013 (2 pages) |
30 May 2014 | Secretary's details changed for Denise Oliver on 3 December 2013 (1 page) |
30 May 2014 | Secretary's details changed for Denise Oliver on 3 December 2013 (1 page) |
30 May 2014 | Director's details changed for Mark Anthony Oliver on 3 December 2013 (2 pages) |
30 May 2014 | Director's details changed for Denise Oliver on 3 December 2013 (2 pages) |
30 May 2014 | Director's details changed for Denise Oliver on 3 December 2013 (2 pages) |
30 May 2014 | Director's details changed for Denise Oliver on 3 December 2013 (2 pages) |
30 May 2014 | Secretary's details changed for Denise Oliver on 3 December 2013 (1 page) |
30 May 2014 | Director's details changed for Mark Anthony Oliver on 3 December 2013 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 August 2013 | Satisfaction of charge 1 in full (3 pages) |
21 August 2013 | Satisfaction of charge 1 in full (3 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed the courier service same day LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed the courier service same day LIMITED\certificate issued on 15/08/13
|
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Denise Oliver on 14 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Denise Oliver on 14 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mark Anthony Oliver on 14 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mark Anthony Oliver on 14 March 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Denise Oliver on 14 March 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Denise Oliver on 14 March 2012 (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Denise Oliver on 26 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mark Anthony Oliver on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mark Anthony Oliver on 26 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Denise Oliver on 26 July 2010 (2 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
29 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Incorporation (16 pages) |
26 July 2004 | Incorporation (16 pages) |