Company NameT Dispatch Limited
Company StatusDissolved
Company Number08010175
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Alexander Vry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed28 October 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2018)
RoleCompany Director & Ceo
Country of ResidenceGermany
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA
Director NameMiss Bryony Madeleine Cooper
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameMiss Bryony Madeleine Cooper
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameDr Tiago Manuel Dos Reis Pita
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameMr Jose Mario Neiva Brandao
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed02 October 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameMr Jose Mario Neiva Brandao
StatusResigned
Appointed21 February 2014(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 January 2015)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Jouni Keranen
Date of BirthApril 1976 (Born 48 years ago)
NationalityFinish
StatusResigned
Appointed28 January 2015(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameMs Bryony Madeleine Cooper
StatusResigned
Appointed28 January 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2016)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Burckhardt Bonello
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2015(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 2016)
RoleManaging Partner
Country of ResidenceBerlin, Germany
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameEverett Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2013(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2013)
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameEverett Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2013(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 21 February 2014)
Correspondence Address35 Paul Street
London
EC2A 4UQ

Contact

Websitewww.tdispatch.net

Location

Registered AddressNew Fetter Place West 55
Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£8,438
Cash£8,712
Current Liabilities£39,252

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2018Final Gazette dissolved following liquidation (1 page)
4 April 2018Notice of move from Administration to Dissolution (22 pages)
14 November 2017Administrator's progress report (19 pages)
14 November 2017Administrator's progress report (19 pages)
1 August 2017Statement of affairs with form 2.14B (6 pages)
1 August 2017Statement of affairs with form 2.14B (6 pages)
28 June 2017Result of meeting of creditors (5 pages)
28 June 2017Result of meeting of creditors (5 pages)
8 June 2017Statement of administrator's proposal (55 pages)
8 June 2017Statement of administrator's proposal (55 pages)
22 May 2017Registered office address changed from C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 22 May 2017 (2 pages)
18 May 2017Appointment of an administrator (1 page)
18 May 2017Appointment of an administrator (1 page)
1 December 2016Termination of appointment of Burckhardt Bonello as a director on 19 October 2016 (1 page)
1 December 2016Termination of appointment of Burckhardt Bonello as a director on 19 October 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 August 2016Memorandum and Articles of Association (50 pages)
18 August 2016Memorandum and Articles of Association (50 pages)
5 May 2016Termination of appointment of Bryony Madeleine Cooper as a secretary on 27 April 2016 (1 page)
5 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,167.08
(7 pages)
5 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,167.08
(7 pages)
5 May 2016Termination of appointment of Bryony Madeleine Cooper as a secretary on 27 April 2016 (1 page)
14 December 2015Memorandum and Articles of Association (50 pages)
14 December 2015Memorandum and Articles of Association (50 pages)
1 December 2015Termination of appointment of Bryony Madeleine Cooper as a director on 28 October 2015 (1 page)
1 December 2015Appointment of Mr Burckhardt Bonello as a director on 28 October 2015 (2 pages)
1 December 2015Appointment of Mr Burckhardt Bonello as a director on 28 October 2015 (2 pages)
1 December 2015Appointment of Mr Christian Alexander Vry as a director on 28 October 2015 (2 pages)
1 December 2015Termination of appointment of Jouni Keranen as a director on 28 October 2015 (1 page)
1 December 2015Termination of appointment of Bryony Madeleine Cooper as a director on 28 October 2015 (1 page)
1 December 2015Termination of appointment of Jouni Keranen as a director on 28 October 2015 (1 page)
1 December 2015Appointment of Mr Christian Alexander Vry as a director on 28 October 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
3 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
8 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 5,167.08
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 5,167.08
(3 pages)
6 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,596.52
(6 pages)
6 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,596.52
(6 pages)
6 May 2015Director's details changed for Miss Bryony Madeleine Cooper on 14 November 2014 (2 pages)
6 May 2015Director's details changed for Mr Jouni Keranen on 1 March 2015 (2 pages)
6 May 2015Director's details changed for Miss Bryony Madeleine Cooper on 14 November 2014 (2 pages)
6 May 2015Director's details changed for Mr Jouni Keranen on 1 March 2015 (2 pages)
6 February 2015Appointment of Mr Jouni Keranen as a director on 28 January 2015 (2 pages)
6 February 2015Appointment of Mr Jouni Keranen as a director on 28 January 2015 (2 pages)
5 February 2015Termination of appointment of Jose Mario Neiva Brandao as a director on 28 January 2015 (1 page)
5 February 2015Termination of appointment of Jose Mario Neiva Brandao as a secretary on 28 January 2015 (1 page)
5 February 2015Appointment of Ms Bryony Madeleine Cooper as a secretary on 28 January 2015 (2 pages)
5 February 2015Appointment of Ms Bryony Madeleine Cooper as a secretary on 28 January 2015 (2 pages)
5 February 2015Termination of appointment of Jose Mario Neiva Brandao as a director on 28 January 2015 (1 page)
5 February 2015Termination of appointment of Jose Mario Neiva Brandao as a secretary on 28 January 2015 (1 page)
23 December 2014Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 23 December 2014 (1 page)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
14 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 2,596.52
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 2,596.52
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 2,596.52
(3 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,635.81
(6 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,635.81
(6 pages)
4 March 2014Appointment of Everett Nominees Limited as a secretary (2 pages)
4 March 2014Termination of appointment of Everett Nominees Limited as a secretary (1 page)
4 March 2014Termination of appointment of Everett Nominees Limited as a secretary (1 page)
4 March 2014Appointment of Everett Nominees Limited as a secretary (2 pages)
3 March 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Termination of appointment of Everett Nominees Limited as a secretary (1 page)
3 March 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Termination of appointment of Everett Nominees Limited as a secretary (1 page)
3 March 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Appointment of Mr Jose Mario Neiva Brandao as a secretary (2 pages)
3 March 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 1,315.54
(3 pages)
3 March 2014Appointment of Mr Jose Mario Neiva Brandao as a secretary (2 pages)
3 March 2014Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1,315.54
(3 pages)
14 October 2013Appointment of Mr Jose Mario Neiva Brandao as a director (2 pages)
14 October 2013Appointment of Mr Jose Mario Neiva Brandao as a director (2 pages)
1 October 2013Appointment of Everett Nominees Limited as a secretary (2 pages)
1 October 2013Appointment of Everett Nominees Limited as a secretary (2 pages)
1 October 2013Termination of appointment of Bryony Cooper as a secretary (1 page)
1 October 2013Termination of appointment of Bryony Cooper as a secretary (1 page)
17 September 2013Termination of appointment of Tiago Dos Reis Pita as a director (1 page)
17 September 2013Termination of appointment of Tiago Dos Reis Pita as a director (1 page)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
30 July 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 1,126.82
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,166.34
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 1,126.82
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,166.34
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,315.54
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 27 May 2013
  • GBP 1,177.44
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,315.54
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 27 May 2013
  • GBP 1,177.44
(3 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
23 April 2013Sub-division of shares on 27 March 2013 (5 pages)
23 April 2013Sub-division of shares on 27 March 2013 (5 pages)
23 April 2013Sub-division of shares on 27 March 2013 (5 pages)
23 April 2013Sub-division of shares on 27 March 2013 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1,087
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1,087
(3 pages)
13 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
24 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,000
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,000
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 100
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 100
(3 pages)
29 March 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
29 March 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
29 March 2012Appointment of Dr Tiago Manuel Dos Reis Pita as a director (2 pages)
29 March 2012Appointment of Dr Tiago Manuel Dos Reis Pita as a director (2 pages)
28 March 2012Incorporation (37 pages)
28 March 2012Incorporation (37 pages)