Company NameSJD Courier Limited
Company StatusDissolved
Company Number08485686
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameLiban Sharif Abdi Abdulle
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45 St. Andrews Tower
Baird Avenue
Southall
UB1 3LX
Secretary NameLiban Sharif Abdi Abdulle
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address45 St. Andrews Tower
Baird Avenue
Southall
UB1 3LX

Contact

Websitesjdcourier.com

Location

Registered Address57 The Green
Unit 15
Southall
Middlesex
UB2 4AR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Liban Sharif Abdi Abdulle
100.00%
Ordinary

Financials

Year2014
Net Worth£6,375
Cash£2,446

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
28 March 2016Registered office address changed from 43 Coldharbour Lane Hayes Middlesex UB3 3EB to 57 the Green Unit 15 Southall Middlesex UB2 4AR on 28 March 2016 (1 page)
28 March 2016Registered office address changed from 43 Coldharbour Lane Hayes Middlesex UB3 3EB to 57 the Green Unit 15 Southall Middlesex UB2 4AR on 28 March 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
8 August 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
8 August 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
5 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
5 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(4 pages)
8 October 2013Registered office address changed from 22 Clayton Road Hayes Middlesex UB3 1AZ on 8 October 2013 (3 pages)
8 October 2013Registered office address changed from 22 Clayton Road Hayes Middlesex UB3 1AZ on 8 October 2013 (3 pages)
8 October 2013Registered office address changed from 22 Clayton Road Hayes Middlesex UB3 1AZ on 8 October 2013 (3 pages)
28 May 2013Registered office address changed from 43 Coldharbour Lane Hayes Middlesex UB3 3EB England on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from 43 Coldharbour Lane Hayes Middlesex UB3 3EB England on 28 May 2013 (2 pages)
12 April 2013Incorporation (28 pages)
12 April 2013Incorporation (28 pages)