Company NameDelivery Agent Limited
Company StatusDissolved
Company Number06972484
CategoryPrivate Limited Company
Incorporation Date25 July 2009(14 years, 8 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)
Previous NameCholderton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMike Fitzsimmons
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2009(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (closed 20 June 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Thomas Andrew Savage
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 July 2009(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitedeliveryagent.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Delivery Agent Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£53,006
Current Liabilities£20,905

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End02 January

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 July 2014Director's details changed for Ceo Mike Fitzsimmons on 23 July 2014 (2 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
(3 pages)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 July 2013Director's details changed for Ceo Mike Fitzsimmons on 22 July 2013 (2 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Accounts for a small company made up to 31 December 2011 (6 pages)
25 January 2013Registered office address changed from 5Th Floor 34 Dover Street London W15 4NG on 25 January 2013 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
7 August 2012Auditor's resignation (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
28 May 2012Registered office address changed from 10 Margaret Street London W1W 8RL United Kingdom on 28 May 2012 (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2011Full accounts made up to 31 December 2010 (12 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mike Fitzsimmons on 25 July 2010 (3 pages)
22 August 2010Termination of appointment of Thomas Savage as a director (1 page)
27 May 2010Current accounting period extended from 31 July 2010 to 2 January 2011 (1 page)
27 May 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 27 May 2010 (1 page)
27 May 2010Current accounting period extended from 31 July 2010 to 2 January 2011 (1 page)
1 September 2009Memorandum and Articles of Association (10 pages)
27 August 2009Company name changed cholderton LIMITED\certificate issued on 27/08/09 (2 pages)
24 August 2009Appointment terminated director @ukplc client director LTD (1 page)
24 August 2009Director appointed mike fitzsimmons (1 page)
25 July 2009Incorporation (14 pages)