Company NameA To Z Couriers Limited
Company StatusDissolved
Company Number07578271
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameHazelsong Limited

Business Activity

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

Directors

Director NameMrs Jennifer Mary Thompson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 16 January 2018)
RoleExecutive Coach
Country of ResidenceEngland
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Director NameMr Jeremy Miles Allan Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Secretary NameMr Jeremy Miles Allan Thompson
StatusClosed
Appointed17 May 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address21a Brownlow Mews
London
WC1N 2LA
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitemach1couriers.com
Telephone020 76851400
Telephone regionLondon

Location

Registered Address21a Brownlow Mews
London
WC1N 2LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mach 1 Couriers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed hazelsong LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
17 May 2011Appointment of Mr Jeremy Miles Allan Thompson as a secretary (1 page)
17 May 2011Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Robert Hickford as a director (1 page)
17 May 2011Appointment of Mr Jeremy Miles Allan Thompson as a director (2 pages)
17 May 2011Appointment of Mrs Jennifer Mary Thompson as a director (2 pages)
25 March 2011Incorporation (22 pages)