Company NameQuick Parcel Ltd
Company StatusDissolved
Company Number09617225
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 11 months ago)
Dissolution Date10 December 2021 (2 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMrs Pamela Knolseisen Tibes
Date of BirthNovember 1993 (Born 30 years ago)
NationalityItalian
StatusClosed
Appointed24 June 2015(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 10 December 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O The Insolvency Service 11th Floor Southern Hou
Wellesley Grove
Croydon
CR0 1XN
Director NameMr Almir Geremia
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed06 April 2016(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Insolvency Service 11th Floor Southern Hou
Wellesley Grove
Croydon
CR0 1XN
Director NameMrs Jheniffer Knolseisen Tibes
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed06 April 2016(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Insolvency Service 11th Floor Southern Hou
Wellesley Grove
Croydon
CR0 1XN
Director NameMr Julianderson Machado Marques
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBrazilian
StatusClosed
Appointed06 April 2016(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Insolvency Service 11th Floor Southern Hou
Wellesley Grove
Croydon
CR0 1XN
Director NameMr Almir Geremia
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address88 Hampstead Road
Brighton
BN1 5NG

Location

Registered AddressC/O The Insolvency Service 11th Floor Southern House
Wellesley Grove
Croydon
CR0 1XN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1000 at £0.001Pamela Knolseisen Tibes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 December 2021Final Gazette dissolved following liquidation (1 page)
10 September 2021Completion of winding up (1 page)
10 April 2019Registered office address changed from Charan House Suite 4 18 Union Road London SW4 6JP to C/O the Insolvency Service 11th Floor Southern House Wellesley Grove Croydon CR0 1XN on 10 April 2019 (2 pages)
7 November 2018Order of court to wind up (2 pages)
17 October 2018Registered office address changed from Mocatta House- Office 311 Trafalgar Place Brighton BN1 4DU United Kingdom to Charan House Suite 4 18 Union Road London SW4 6JP on 17 October 2018 (2 pages)
2 August 2018Voluntary strike-off action has been suspended (1 page)
27 July 2018Application to strike the company off the register (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Registered office address changed from 7 Hillview Road Brighton BN2 6DG United Kingdom to Mocatta House- Office 311 Trafalgar Place Brighton BN1 4DU on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 7 Hillview Road Brighton BN2 6DG United Kingdom to Mocatta House- Office 311 Trafalgar Place Brighton BN1 4DU on 7 November 2017 (1 page)
11 September 2017Registered office address changed from 92 Crescent Drive South Brighton BN2 6SA England to 7 Hillview Road Brighton BN2 6DG on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 92 Crescent Drive South Brighton BN2 6SA England to 7 Hillview Road Brighton BN2 6DG on 11 September 2017 (1 page)
28 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
21 July 2017Notification of Almir Geremia as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Almir Geremia as a person with significant control on 21 July 2017 (2 pages)
20 July 2017Notification of Julianderson Machado Marques as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Jheniffer Knolseisen Tibes as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Pamela Knolseisen Tibes as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Pamela Knolseisen Tibes as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Julianderson Machado Marques as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Jheniffer Knolseisen Tibes as a person with significant control on 20 July 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 October 2016Appointment of Mr Julianderson Machado Marques as a director on 6 April 2016 (2 pages)
16 October 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 104
(5 pages)
16 October 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 104
(5 pages)
16 October 2016Appointment of Mrs Jheniffer Knolseisen Tibes as a director on 6 April 2016 (2 pages)
16 October 2016Appointment of Mrs Jheniffer Knolseisen Tibes as a director on 6 April 2016 (2 pages)
16 October 2016Appointment of Mr Julianderson Machado Marques as a director on 6 April 2016 (2 pages)
16 October 2016Appointment of Mr Almir Geremia as a director on 6 April 2016 (2 pages)
16 October 2016Appointment of Mr Almir Geremia as a director on 6 April 2016 (2 pages)
11 August 2016Director's details changed for Mrs Pamela Knolseisen Tibes on 1 August 2016 (2 pages)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(6 pages)
11 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(6 pages)
11 August 2016Registered office address changed from First Floor Flat 13 Hollingbury Terrace Brighton BN1 7JE England to 92 Crescent Drive South Brighton BN2 6SA on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mrs Pamela Knolseisen Tibes on 1 August 2016 (2 pages)
11 August 2016Registered office address changed from First Floor Flat 13 Hollingbury Terrace Brighton BN1 7JE England to 92 Crescent Drive South Brighton BN2 6SA on 11 August 2016 (1 page)
9 March 2016Consolidation of shares on 28 January 2016 (5 pages)
9 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(4 pages)
9 March 2016Consolidation of shares on 28 January 2016 (5 pages)
26 February 2016Registered office address changed from 88 Hampstead Road Brighton BN1 5NG to First Floor Flat 13 Hollingbury Terrace Brighton BN1 7JE on 26 February 2016 (1 page)
26 February 2016Director's details changed for Mrs Pamela Knolseisen Tibes on 26 February 2016 (2 pages)
26 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
26 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
26 February 2016Director's details changed for Mrs Pamela Knolseisen Tibes on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from 88 Hampstead Road Brighton BN1 5NG to First Floor Flat 13 Hollingbury Terrace Brighton BN1 7JE on 26 February 2016 (1 page)
26 June 2015Termination of appointment of Almir Geremia as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Almir Geremia as a director on 24 June 2015 (1 page)
26 June 2015Appointment of Mrs Pamela Knolseisen Tibes as a director on 24 June 2015 (2 pages)
26 June 2015Appointment of Mrs Pamela Knolseisen Tibes as a director on 24 June 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)