London
WC1N 2LA
Director Name | Mr Jeremy Miles Allan Thompson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Brownlow Mews London WC1N 2LA |
Secretary Name | Mr Jeremy Miles Allan Thompson |
---|---|
Status | Closed |
Appointed | 17 May 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 21a Brownlow Mews London WC1N 2LA |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | mach1couriers.com |
---|---|
Telephone | 020 76851400 |
Telephone region | London |
Registered Address | 21a Brownlow Mews London WC1N 2LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Mach 1 Couriers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
27 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed hazelsong LIMITED\certificate issued on 05/10/11
|
17 May 2011 | Appointment of Mr Jeremy Miles Allan Thompson as a secretary (1 page) |
17 May 2011 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Robert Hickford as a director (1 page) |
17 May 2011 | Appointment of Mr Jeremy Miles Allan Thompson as a director (2 pages) |
17 May 2011 | Appointment of Mrs Jennifer Mary Thompson as a director (2 pages) |
25 March 2011 | Incorporation (22 pages) |