Company NameDo And Mo Limited
Company StatusDissolved
Company Number05189467
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date29 December 2017 (6 years, 4 months ago)
Previous NameThe Courier Service Same Day Limited

Business Activity

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

Directors

Director NameMrs Denise Oliver
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleCourier Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Gill Edge
Stansted
Essex
CM24 8RL
Director NameMr Mark Anthony Oliver
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleCourier Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Gill Edge
Stansted
Essex
CM24 8RL
Secretary NameDenise Oliver
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleCourier Operator
Country of ResidenceEngland
Correspondence Address11 Gill Edge
Stansted
Essex
CM24 8RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£115
Cash£652
Current Liabilities£206,134

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 December 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
29 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
4 September 2017Liquidators' statement of receipts and payments to 28 May 2017 (12 pages)
4 September 2017Liquidators' statement of receipts and payments to 28 May 2017 (12 pages)
1 September 2016Liquidators' statement of receipts and payments to 28 May 2016 (7 pages)
1 September 2016Liquidators' statement of receipts and payments to 28 May 2016 (7 pages)
12 June 2015Registered 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 2015Registered 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 2015Declaration of solvency (3 pages)
11 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-29
(2 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Declaration of solvency (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
30 May 2014Director's details changed for Mark Anthony Oliver on 3 December 2013 (2 pages)
30 May 2014Secretary's details changed for Denise Oliver on 3 December 2013 (1 page)
30 May 2014Secretary's details changed for Denise Oliver on 3 December 2013 (1 page)
30 May 2014Director's details changed for Mark Anthony Oliver on 3 December 2013 (2 pages)
30 May 2014Director's details changed for Denise Oliver on 3 December 2013 (2 pages)
30 May 2014Director's details changed for Denise Oliver on 3 December 2013 (2 pages)
30 May 2014Director's details changed for Denise Oliver on 3 December 2013 (2 pages)
30 May 2014Secretary's details changed for Denise Oliver on 3 December 2013 (1 page)
30 May 2014Director's details changed for Mark Anthony Oliver on 3 December 2013 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
21 August 2013Satisfaction of charge 1 in full (3 pages)
21 August 2013Satisfaction of charge 1 in full (3 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed the courier service same day LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(4 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed the courier service same day LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(4 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Denise Oliver on 14 March 2012 (2 pages)
10 April 2012Director's details changed for Denise Oliver on 14 March 2012 (2 pages)
10 April 2012Director's details changed for Mark Anthony Oliver on 14 March 2012 (2 pages)
10 April 2012Director's details changed for Mark Anthony Oliver on 14 March 2012 (2 pages)
10 April 2012Secretary's details changed for Denise Oliver on 14 March 2012 (2 pages)
10 April 2012Secretary's details changed for Denise Oliver on 14 March 2012 (2 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Denise Oliver on 26 July 2010 (2 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mark Anthony Oliver on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Mark Anthony Oliver on 26 July 2010 (2 pages)
16 August 2010Director's details changed for Denise Oliver on 26 July 2010 (2 pages)
9 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 100
(4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2009Return made up to 26/07/09; full list of members (4 pages)
13 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 26/07/08; full list of members (4 pages)
8 August 2008Return made up to 26/07/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2007Return made up to 26/07/07; no change of members (7 pages)
29 August 2007Return made up to 26/07/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 26/07/06; full list of members (7 pages)
15 August 2006Return made up to 26/07/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Incorporation (16 pages)
26 July 2004Incorporation (16 pages)