Company NameIwantadelivery Ltd
Company StatusDissolved
Company Number09794745
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 6 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Mark James Giles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr Suleman Sacranie
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndrew James House Bridge Road
Ashford
Kent
TN23 1BB

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.6k at £1Abby Logistics LTD
46.00%
Ordinary
425 at £1Dominic Michael Ferkin
4.25%
Ordinary
425 at £1Surange Keith De Alwis
4.25%
Ordinary
400 at £1Creation Application LTD
4.00%
Ordinary
1.4k at £1Suleman Sacranie
13.84%
Ordinary
1.4k at £1Atul Suryaknt Devani
13.83%
Ordinary
1.4k at £1Hiren Arvindbhai Patel
13.83%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 September 2023First Gazette notice for compulsory strike-off (1 page)
29 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 29 August 2023 (1 page)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
27 July 2023Change of details for Abby Logistics Limited as a person with significant control on 6 May 2022 (2 pages)
26 July 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
25 July 2023Change of details for Abby Logistics Limited as a person with significant control on 4 May 2023 (2 pages)
25 July 2023Director's details changed for Mr Mark James Giles on 27 February 2023 (2 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2023Director's details changed for Mr Mark James Giles on 1 February 2023 (2 pages)
8 March 2023Director's details changed for Mr Mark James Giles on 8 March 2023 (2 pages)
27 February 2023Registered office address changed from C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 27 February 2023 (1 page)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
15 March 2022Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 15 March 2022 (1 page)
13 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
10 June 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
18 March 2020Termination of appointment of Suleman Sacranie as a director on 18 March 2020 (1 page)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
5 September 2018Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
13 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 39,630
(3 pages)
13 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 39,630
(3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 26,030
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 26,030
(3 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
19 May 2017Statement of capital following an allotment of shares on 15 January 2017
  • GBP 20,160
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 15 January 2017
  • GBP 20,160
(3 pages)
4 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 600
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 600
(4 pages)
8 October 2015Appointment of Mr Suleman Sacranie as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Suleman Sacranie as a director on 7 October 2015 (2 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
(23 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
(23 pages)