Company NameF&H Delivery Limited
Company StatusDissolved
Company Number09558019
CategoryPrivate Limited Company
Incorporation Date23 April 2015(8 years, 11 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Suat Mazi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a High Street
West Wickham
Kent
BR4 0NJ
Director NameMr Suat Mazi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleDelivery
Country of ResidenceEngland
Correspondence Address347 High Street
Flat Ground Floor
Enfield
Middlesex
EN3 4DH
Director NameMr Salim Gunduz
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityTurkish
StatusResigned
Appointed26 August 2015(4 months after company formation)
Appointment Duration2 months (resigned 31 October 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8a High Street
West Wickham
Kent
BR4 0NJ

Location

Registered Address8a High Street
West Wickham
Kent
BR4 0NJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Shareholders

50 at £0.02Salim Gunduz
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 November 2015Registered office address changed from 347 High Street Flat Ground Floor Enfield Middlesex EN3 4DH to 8a High Street West Wickham Kent BR4 0NJ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 347 High Street Flat Ground Floor Enfield Middlesex EN3 4DH to 8a High Street West Wickham Kent BR4 0NJ on 10 November 2015 (1 page)
9 November 2015Appointment of Mr Suat Mazi as a director on 1 November 2015 (2 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(2 pages)
9 November 2015Appointment of Mr Suat Mazi as a director on 1 November 2015 (2 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(2 pages)
9 November 2015Termination of appointment of Salim Gunduz as a director on 31 October 2015 (1 page)
9 November 2015Termination of appointment of Salim Gunduz as a director on 31 October 2015 (1 page)
24 September 2015Termination of appointment of Suat Mazi as a director on 1 May 2015 (1 page)
24 September 2015Director's details changed for Mr Salim Gunduz on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Suat Mazi as a director on 1 May 2015 (1 page)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Director's details changed for Mr Salim Gunduz on 1 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Salim Gunduz on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Suat Mazi as a director on 1 May 2015 (1 page)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
26 August 2015Appointment of Mr Salim Gunduz as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr Salim Gunduz as a director on 26 August 2015 (2 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)