Company NameUltrarapid Local Delivery Ltd
Company StatusDissolved
Company Number08881817
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 1 month ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Massimo Frattaruolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed25 February 2015(1 year after company formation)
Appointment Duration5 years, 8 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Massimo Frattaruolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Secretary NameMassimo Frattaruolo
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE

Contact

Websitewww.deliverar.com

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Massimo Frattaruolo
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 July 2015 (1 page)
7 July 2015Appointment of Mr Massimo Frattaruolo as a director on 25 February 2015 (2 pages)
7 July 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Appointment of Mr Massimo Frattaruolo as a director on 25 February 2015 (2 pages)
7 July 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Termination of appointment of Marcel Arthur Ulrich as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Marcel Arthur Ulrich as a director on 25 February 2015 (1 page)
22 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 100
(3 pages)
22 August 2014Termination of appointment of Massimo Frattaruolo as a director on 22 August 2014 (1 page)
22 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 100
(3 pages)
22 August 2014Appointment of Mr Marcel Ulrich as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Mr Marcel Ulrich as a director on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Massimo Frattaruolo as a director on 22 August 2014 (1 page)
20 August 2014Termination of appointment of Massimo Frattaruolo as a secretary on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Massimo Frattaruolo as a secretary on 20 August 2014 (1 page)
21 February 2014Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 21 February 2014 (1 page)
21 February 2014Director's details changed for Massimo Frattaruolo on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 21 February 2014 (1 page)
21 February 2014Director's details changed for Massimo Frattaruolo on 21 February 2014 (2 pages)
21 February 2014Secretary's details changed for Massimo Frattaruolo on 21 February 2014 (1 page)
21 February 2014Secretary's details changed for Massimo Frattaruolo on 21 February 2014 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(28 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(28 pages)