Company NameDeliverers Consultancy Limited
Company StatusDissolved
Company Number06324076
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date29 November 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameRichard Monckton
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Kentford Way
Northolt
Middlesex
UB5 5NG
Director NameMichelle Pickersgill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 29 November 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8a Stamford Brook Road
London
W6 0XH
Director NameMr Dominic Julian Sharpe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOrchard Place 1 A Thornton Avenue
Chiswick
London
W4 1PL
Director NameMr Dominic Julian Sharpe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOrchard Place 1 A Thornton Avenue
Chiswick
London
W4 1PL

Contact

Websitedeliverers.com
Telephone020 89962970
Telephone regionLondon

Location

Registered AddressC/O Moorfields Corporate Recovery Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth£38,360
Cash£67
Current Liabilities£432,748

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
8 March 2017Liquidators' statement of receipts and payments to 8 January 2017 (16 pages)
1 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (17 pages)
26 January 2015Registered office address changed from Orchard Place 1 a Thornton Avenue Chiswick London W4 1PL to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 26 January 2015 (1 page)
20 January 2015Statement of affairs with form 4.19 (7 pages)
20 January 2015Appointment of a voluntary liquidator (1 page)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Dominic Sharpe as a director (1 page)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 February 2011Sub-division of shares on 31 July 2010 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
1 July 2010Amended accounts made up to 31 July 2009 (6 pages)
1 July 2010Registered office address changed from Unit 113, Network Hub 300 Kensal Road London W10 5BE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Unit 113, Network Hub 300 Kensal Road London W10 5BE on 1 July 2010 (1 page)
1 July 2010Appointment of Mr Dominic Julian Sharpe as a director (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 November 2008Appointment terminated director dominic sharpe (1 page)
30 October 2008Director appointed michelle pickersgill (2 pages)
11 August 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2007Incorporation (12 pages)