Company NameCourier Team Limited
DirectorSarah Louise Kay
Company StatusLiquidation
Company Number07902873
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Sarah Louise Kay
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
Director NameMr Cuneyt Gocgun
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sarah Louise Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£1,030
Cash£5,442
Current Liabilities£7,712

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2022 (2 years, 3 months ago)
Next Return Due17 January 2023 (overdue)

Charges

24 February 2016Delivered on: 24 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

16 January 2023Order of court to wind up (2 pages)
21 July 2022Cessation of A Person with Significant Control as a person with significant control on 18 July 2022 (1 page)
20 July 2022Change of details for Miss Sarah Louise Kay as a person with significant control on 18 July 2022 (2 pages)
20 July 2022Termination of appointment of Cuneyt Gocgun as a director on 18 July 2022 (1 page)
11 March 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
8 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
17 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
20 December 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 2
(3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 June 2018Amended total exemption full accounts made up to 31 January 2017 (13 pages)
23 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
4 January 2018Appointment of Mr. Cuneyt Gocgun as a director on 10 January 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 February 2016Registration of charge 079028730001, created on 24 February 2016 (9 pages)
24 February 2016Registration of charge 079028730001, created on 24 February 2016 (9 pages)
20 January 2016Director's details changed for Ms Sarah Louise Kay on 1 October 2015 (2 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Director's details changed for Ms Sarah Louise Kay on 1 October 2015 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 October 2015Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 6 October 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 November 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 June 2014Compulsory strike-off action has been suspended (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
15 February 2013Registered office address changed from 81a Station Road Chingford London E4 7BU England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 81a Station Road Chingford London E4 7BU England on 15 February 2013 (1 page)
15 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
15 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)