Company NameD.C. Deliveries (UK) Limited
Company StatusDissolved
Company Number06652128
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Coker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address2 Hadley Court 83 Hadley Road
New Barnet
Herts
EN5 5QX
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Websitedcdeliveries.net

Location

Registered Address12 Gateway Mews
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Coker
100.00%
Ordinary

Financials

Year2014
Net Worth£2,380
Cash£337
Current Liabilities£8,709

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2017Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
9 March 2017Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 September 2015Registered office address changed from 2 Hadley Court 83 Hadley Road New Barnet Herts EN5 5QX to 12 Gateway Mews Bounds Green London N11 2UT on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2 Hadley Court 83 Hadley Road New Barnet Herts EN5 5QX to 12 Gateway Mews Bounds Green London N11 2UT on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 2 Hadley Court 83 Hadley Road New Barnet Herts EN5 5QX to 12 Gateway Mews Bounds Green London N11 2UT on 8 September 2015 (1 page)
20 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Director's details changed for David Coker on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Coker on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for David Coker on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (3 pages)
31 July 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
31 July 2008Appointment terminated director highstone directors LIMITED (1 page)
31 July 2008Appointment terminated director highstone directors LIMITED (1 page)
31 July 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
28 July 2008Director appointed david coker (2 pages)
28 July 2008Registered office changed on 28/07/2008 from c/o evans mockler LIMITED highstone house 165 high street barnet herts EN5 5SU england (1 page)
28 July 2008Director appointed david coker (2 pages)
28 July 2008Registered office changed on 28/07/2008 from c/o evans mockler LIMITED highstone house 165 high street barnet herts EN5 5SU england (1 page)
21 July 2008Incorporation (19 pages)
21 July 2008Incorporation (19 pages)