Company NameDartford Couriers Ltd
Company StatusDissolved
Company Number07673326
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Angela Jane Farlam
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Colney Road
Dartford
Kent
DA1 1UH
Director NameMr Michael David Hudson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Colney Road
Dartford
Kent
DA1 1UH

Location

Registered Address154 Colney Road
Dartford
Kent
DA1 1UH
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London

Shareholders

1 at £1Angela Jane Farlam
50.00%
Ordinary
1 at £1Michael Hudson
50.00%
Ordinary

Financials

Year2014
Turnover£60,672
Gross Profit£21,392
Net Worth£3
Cash£3,945
Current Liabilities£12,903

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (2 pages)
6 June 2013Application to strike the company off the register (2 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
10 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 January 2013Termination of appointment of Michael Hudson as a director (1 page)
7 January 2013Termination of appointment of Michael Hudson as a director (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(3 pages)
6 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 July 2011Appointment of Mr Michael David Hudson as a director (2 pages)
6 July 2011Appointment of Mr Michael David Hudson as a director (2 pages)
6 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)