Company NameMd Parcel Courier Ltd
Company StatusDissolved
Company Number08860339
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ahmed Anouar Khelifa
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(1 year after company formation)
Appointment Duration2 years, 1 month (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99a Cricklewood Broadway
London
NW2 3JG
Director NameMr Boualem Mohamedi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Ebbsfleet Road
London
County Londonderry
NW2 3NB

Location

Registered Address99a Cricklewood Broadway
London
NW2 3JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Khelifa Ahmed Anouar
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Termination of appointment of Boualem Mohamedi as a director on 1 February 2015 (1 page)
15 April 2015Appointment of Mr Ahmed Anouar Khelifa as a director on 1 February 2015 (2 pages)
15 April 2015Termination of appointment of Boualem Mohamedi as a director on 1 February 2015 (1 page)
15 April 2015Registered office address changed from C/O Matine & Co Accountants 5a Ebbsfleet Road London County Londonderry NW2 3NB to 99a Cricklewood Broadway London NW2 3JG on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Boualem Mohamedi as a director on 1 February 2015 (1 page)
15 April 2015Appointment of Mr Ahmed Anouar Khelifa as a director on 1 February 2015 (2 pages)
15 April 2015Termination of appointment of Boualem Mohamedi as a director on 1 February 2015 (1 page)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)