Company NameA Parcel Ltd
Company StatusDissolved
Company Number08408811
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NamesTitanium Integrated Solutions Ltd and FSD Logistics Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 53201Licensed carriers

Directors

Director NameMr Andre Alexandre Gomes E Silva
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed01 May 2016(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sjpr Accountants Ltd 225
Clapham Road
London
SW9 9BE
Director NameMr Francisco Alexander Hilton Garlick
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Clapham Road
London
SW9 9BE
Director NameMr Elson Miguel Pina Rodrigues
Date of BirthAugust 1988 (Born 35 years ago)
NationalityPortugal
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Lichfield House
Denmark Road Camberwell
London
SE5 9ET
Director NameMr Diego Suarez Moreno
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Terry House
Upper Tulse Hill
London
SW2 2NT
Director NameMr Ronny Marino Suarez Santander
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Terry House
Upper Tulse Hill
London
SW2 2NT
Director NameMr Fabiano Scolari
Date of BirthNovember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Avenue
Peterborough
PE2 8BZ
Director NameMr Wender Silva De Oliveira
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed01 May 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/Os J P R Accountants Charan House, 18 Union Road
London
SW4 6JP
Director NameMr Andre Alexandre Gomes Silva
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed20 October 2016(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Union Road
Charan House, Suite 4
London
SW4 6JP

Location

Registered AddressC/O Sjpr Accountants Ltd 225
Clapham Road
London
SW9 9BE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01Diego Suarez Moreno
50.00%
Ordinary
50 at £0.01Ronny Marino Suarez Santander
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 October 2020Change of details for Mr Andre Alexandre Gomes E Silva as a person with significant control on 12 October 2020 (2 pages)
5 October 2020Director's details changed for Mr Andre Alexandre Gomes E Silva on 2 October 2020 (2 pages)
1 October 2020Change of details for Mr Francisco Alexander Hilton Garlick as a person with significant control on 1 October 2020 (2 pages)
23 September 2020Registered office address changed from C/O Sjpr Accountants Ltd 18, Union Road Charan House, Suite 4 18 Union Road London SW4 6JP England to C/O Sjpr Accountants Ltd 225 Clapham Road London SW9 9BE on 23 September 2020 (1 page)
23 September 2020Director's details changed for Mr Francisco Alexander Hilton Garlick on 23 September 2020 (2 pages)
11 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
19 November 2018Notification of Andre Alexandre Gomes E Silva as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Notification of Francisco Alexander Hilton Garlick as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
15 February 2018Amended accounts made up to 28 February 2017 (6 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
1 November 2017Cessation of Wender Silva De Oliveira as a person with significant control on 26 October 2017 (1 page)
1 November 2017Appointment of Mr Francisco Alexander Hilton Garlick as a director on 26 October 2017 (2 pages)
1 November 2017Cessation of Wender Silva De Oliveira as a person with significant control on 26 October 2017 (1 page)
1 November 2017Termination of appointment of Wender Silva De Oliveira as a director on 26 October 2017 (1 page)
1 November 2017Termination of appointment of Wender Silva De Oliveira as a director on 26 October 2017 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
1 November 2017Appointment of Mr Francisco Alexander Hilton Garlick as a director on 26 October 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 November 2016Termination of appointment of Andre Alexandre Gomes Silva as a director on 20 October 2016 (1 page)
7 November 2016Termination of appointment of Andre Alexandre Gomes Silva as a director on 20 October 2016 (1 page)
1 November 2016Appointment of Mr Andre Alexandre Gomes E Silva as a director on 1 May 2016 (2 pages)
1 November 2016Appointment of Mr Andre Alexandre Gomes E Silva as a director on 1 May 2016 (2 pages)
31 October 2016Appointment of Mr Andre Alexandre Gomes Silva as a director on 20 October 2016 (2 pages)
31 October 2016Appointment of Mr Andre Alexandre Gomes Silva as a director on 20 October 2016 (2 pages)
28 October 2016Registered office address changed from 1 Manor Avenue Peterborough PE2 8BZ England to C/O Sjpr Accountants Ltd 18, Union Road Charan House, Suite 4 18 Union Road London SW4 6JP on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 1 Manor Avenue Peterborough PE2 8BZ England to C/O Sjpr Accountants Ltd 18, Union Road Charan House, Suite 4 18 Union Road London SW4 6JP on 28 October 2016 (1 page)
28 October 2016Appointment of Mr Wender Silva De Oliveira as a director on 1 May 2015 (2 pages)
28 October 2016Appointment of Mr Wender Silva De Oliveira as a director on 1 May 2015 (2 pages)
20 October 2016Termination of appointment of Fabiano Scolari as a director on 13 October 2016 (1 page)
20 October 2016Termination of appointment of Fabiano Scolari as a director on 13 October 2016 (1 page)
20 October 2016Company name changed fsd logistics LTD\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Company name changed fsd logistics LTD\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
8 July 2016Appointment of Mr Fabiano Scolari as a director on 6 April 2015 (2 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Appointment of Mr Fabiano Scolari as a director on 6 April 2015 (2 pages)
7 July 2016Registered office address changed from 17 Upper Tulse Hill London SW2 2NT to 1 Manor Avenue Peterborough PE2 8BZ on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Diego Suarez Moreno as a director on 6 July 2016 (1 page)
7 July 2016Termination of appointment of Ronny Marino Suarez Santander as a director on 6 July 2016 (1 page)
7 July 2016Termination of appointment of Diego Suarez Moreno as a director on 6 July 2016 (1 page)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
7 July 2016Registered office address changed from 17 Upper Tulse Hill London SW2 2NT to 1 Manor Avenue Peterborough PE2 8BZ on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Ronny Marino Suarez Santander as a director on 6 July 2016 (1 page)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Termination of appointment of Elson Miguel Pina Rodrigues as a director on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 28 Paulet Road London London SE5 9HZ to 17 Upper Tulse Hill London SW2 2NT on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 28 Paulet Road London London SE5 9HZ to 17 Upper Tulse Hill London SW2 2NT on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Elson Miguel Pina Rodrigues as a director on 11 June 2015 (1 page)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (10 pages)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (10 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)