Company NameI Courier Limited
Company StatusDissolved
Company Number07286725
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Cem Taskan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Cross Road
Mawneys
Romford
RM7 8HS
Director NameMr Hakan Kucuktuzun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Ashbourne Avenue
Wanstead
London
E18 1PH
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Cem Taskan
50.00%
Ordinary
1 at £1Hakan Kucuktuzun
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,791
Cash£189
Current Liabilities£3,980

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
21 September 2020Application to strike the company off the register (1 page)
25 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
19 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
30 May 2018Change of details for Mr Hakan Kucuktuzun as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Hakan Kucuktuzun on 30 May 2018 (2 pages)
26 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
26 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
3 August 2017Notification of Hakan Kucuktuzun as a person with significant control on 17 June 2016 (2 pages)
3 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
3 August 2017Notification of Hakan Kucuktuzun as a person with significant control on 17 June 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(6 pages)
16 August 2016Director's details changed for Mr Cem Taskan on 1 August 2015 (2 pages)
16 August 2016Director's details changed for Mr Cem Taskan on 1 August 2015 (2 pages)
16 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
9 July 2013Director's details changed for Mr Hakan Kucuktuzun on 16 June 2013 (2 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Mr Hakan Kucuktuzun on 16 June 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Registered office address changed from 64 Victory Road London E11 1UL United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 64 Victory Road London E11 1UL United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 64 Victory Road London E11 1UL United Kingdom on 8 November 2011 (1 page)
8 November 2011Director's details changed for Mr Hakan Kucuktuzun on 31 May 2011 (3 pages)
8 November 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mr Cem Taskan on 31 May 2011 (3 pages)
8 November 2011Director's details changed for Mr Hakan Kucuktuzun on 31 May 2011 (3 pages)
8 November 2011Director's details changed for Mr Cem Taskan on 31 May 2011 (3 pages)
8 November 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Appointment of Mr Hakan Kucuktuzun as a director (2 pages)
6 July 2010Appointment of Mr Hakan Kucuktuzun as a director (2 pages)
6 July 2010Termination of appointment of Michael Holder as a director (1 page)
6 July 2010Termination of appointment of Michael Holder as a director (1 page)
5 July 2010Appointment of Mr Cem Taskan as a director (2 pages)
5 July 2010Appointment of Mr Cem Taskan as a director (2 pages)
21 June 2010Registered office address changed from 266/268 High Street Waltham Cross Hertfordshire EN8 7EA England on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 266/268 High Street Waltham Cross Hertfordshire EN8 7EA England on 21 June 2010 (1 page)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)