Company NameI-Parcel (GB) Trading Limited
Company StatusDissolved
Company Number08621504
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 8 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 November 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Hans Michael Mensing
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed06 October 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 November 2015)
RoleLawyer
Country of ResidenceGermany
Correspondence Address5 Avenue Ariane
Brussels
B - 1200
Director NameCindy Jayne Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 October 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 November 2015)
RoleExecutive
Country of ResidenceBelgium
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr George Anthony Willis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed06 October 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Secretary NameMr Peter Kingsley Dunstan
StatusClosed
Appointed06 October 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 November 2015)
RoleCompany Director
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Luke Davids
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameClaire Michelle Davids Mascarenhas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameMr Gary Harnum
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressInternational Mailing Solutions Llc I I-Parcel, Ll
25 Corporate Drive, Suite 175
Burlington
Ma 01803-4243

Location

Registered AddressUps House
Forest Road
Feltham
Middlesex
TW13 7DY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Shareholders

100 at £1I-parcel Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,418
Cash£30,636
Current Liabilities£32,612

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
4 August 2015Application to strike the company off the register (3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 February 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 October 2014Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages)
30 October 2014Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page)
30 October 2014Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages)
30 October 2014Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Ups House Forest Road Feltham Middlesex TW13 7DY on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages)
30 October 2014Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Ups House Forest Road Feltham Middlesex TW13 7DY on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages)
30 October 2014Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page)
30 October 2014Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page)
30 October 2014Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages)
4 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)