London
WC1N 2LA
Director Name | Mr Jeremy Miles Allan Thompson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2017(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Brownlow Mews London WC1N 2LA |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dinnaton Barton Swimbridge Barnstaple Devon EX32 0QF |
Director Name | Mr Daniel Michael Compton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Nut Trees Primrose Lane Rake Surrey GU33 7HG |
Director Name | Marc Anthony Clancy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Piccards Manor Sandy Lane St Catherines Guildford Surrey GU3 1HB |
Director Name | Douglas James Hutchinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Equity Square Shacklewell Street London E2 7EQ |
Secretary Name | Mr Christopher John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dinnaton Barton Swimbridge Barnstaple Devon EX32 0QF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | 3dcouriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72996979 |
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 |
5 at £1 | Jonathan Compton 5.00% Ordinary |
---|---|
5 at £1 | Royston Valentine Beldam 5.00% Ordinary |
4 at £1 | Christopher John Brown 4.00% Ordinary |
36 at £1 | Nicole Muller 36.00% Ordinary |
25 at £1 | Douglas James Hutchinson 25.00% Ordinary |
25 at £1 | Marc Anthony Clancy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,264 |
Cash | £31,052 |
Current Liabilities | £184,248 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 April 2012 | Delivered on: 2 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 March 2012 | Delivered on: 18 April 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
7 August 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
31 October 2018 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 September 2018 | Notification of Mach 1 Couriers Ltd as a person with significant control on 1 January 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
9 March 2018 | Second filing of Confirmation Statement dated 09/06/2017 (7 pages) |
18 January 2018 | Registered office address changed from C/O Barry Compton & Co. 14 Hallsland Way Oxted Surrey RH8 9AL to 21a Brownlow Mews London WC1N 2LA on 18 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Marc Anthony Clancy as a director on 29 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Jeremy Miles Allan Thompson as a director on 29 December 2017 (2 pages) |
18 January 2018 | Appointment of Mr John Tarquin Tan as a director on 29 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Douglas James Hutchinson as a director on 29 December 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 December 2017 | Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
12 December 2017 | Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | 09/06/17 Statement of Capital gbp 100
|
7 August 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
5 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 14 September 2012 (1 page) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
26 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
26 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
21 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from , C/O Gateway Partners, 2nd Floor 43 Whitfield Street, London, W1T 4HD on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from , C/O Gateway Partners, 2nd Floor 43 Whitfield Street, London, W1T 4HD on 21 November 2011 (1 page) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 December 2010 | Termination of appointment of Christopher Brown as a secretary (1 page) |
23 December 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
23 December 2010 | Termination of appointment of Daniel Compton as a director (1 page) |
23 December 2010 | Termination of appointment of Daniel Compton as a director (1 page) |
23 December 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
23 December 2010 | Termination of appointment of Christopher Brown as a secretary (1 page) |
24 August 2010 | Registered office address changed from , C/O Gateway Partners Uk Ltd 3rd Floor, 22 Ganton Street, London, W1F 7BY on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from , C/O Gateway Partners Uk Ltd 3rd Floor, 22 Ganton Street, London, W1F 7BY on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page) |
14 July 2010 | Director's details changed for Douglas James Hutchinson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Douglas James Hutchinson on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Douglas James Hutchinson on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Marc Anthony Clancy on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Marc Anthony Clancy on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Marc Anthony Clancy on 1 October 2009 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from, c/o geo little, sebire & co, victoria house, 64 paul street, london, EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from, c/o geo little, sebire & co, victoria house, 64 paul street, london, EC2A 4TT (1 page) |
14 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 09/06/07; full list of members (4 pages) |
9 July 2007 | Return made up to 09/06/07; full list of members (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: victoria house, 64 paul street, london, EC2A 4TT (1 page) |
20 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: victoria house 64 paul street london EC2A 4TT (1 page) |
20 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | New secretary appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
4 July 2005 | Ad 09/06/05--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
4 July 2005 | Ad 09/06/05--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
9 June 2005 | Incorporation (18 pages) |
9 June 2005 | Incorporation (18 pages) |