Company NameInternational Distribution 2018 Limited
Company StatusDissolved
Company Number11143017
CategoryPrivate Limited Company
Incorporation Date10 January 2018(6 years, 3 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 07 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 07 April 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed05 December 2018(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 07 April 2020)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed05 December 2018(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 07 April 2020)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Richard Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building Number 10
Lower Thames Street
London
EC3R 6EN
Director NameMr Digby Rancombe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building Number 10
Lower Thames Street
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10
Lower Thames Street
London
EC3R 6EN
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(10 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(10 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
10 January 2020Application to strike the company off the register (1 page)
17 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
17 January 2019Cessation of Reach Plc as a person with significant control on 6 December 2018 (1 page)
17 January 2019Notification of Express Newspapers as a person with significant control on 6 December 2018 (2 pages)
10 December 2018Cessation of Richard Clive Desmond as a person with significant control on 5 December 2018 (1 page)
10 December 2018Appointment of Reach Directors Limited as a director on 5 December 2018 (2 pages)
10 December 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
10 December 2018Notification of Reach Plc as a person with significant control on 5 December 2018 (2 pages)
10 December 2018Termination of appointment of Martin Stephen Ellice as a director on 5 December 2018 (1 page)
10 December 2018Appointment of Reach Secretaries Limited as a secretary on 5 December 2018 (2 pages)
10 December 2018Appointment of Mr Simon Richard Fox as a director on 5 December 2018 (2 pages)
10 December 2018Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN United Kingdom to One Canada Square Canary Wharf London E14 5AP on 10 December 2018 (1 page)
10 December 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 5 December 2018 (2 pages)
10 December 2018Termination of appointment of Richard Martin as a director on 5 December 2018 (1 page)
10 December 2018Cessation of Northern & Shell Plc as a person with significant control on 5 December 2018 (1 page)
10 December 2018Termination of appointment of Digby Rancombe as a director on 5 December 2018 (1 page)
10 December 2018Termination of appointment of Robert Sanderson as a director on 5 December 2018 (1 page)
27 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
13 July 2018Change of details for Northern & Shell Limited as a person with significant control on 11 July 2018 (2 pages)
14 March 2018Change of details for Northern & Shell Media Group Limited as a person with significant control on 5 March 2018 (2 pages)
14 March 2018Notification of Richard Clive Desmond as a person with significant control on 10 January 2018 (2 pages)
1 March 2018Appointment of Mr Martin Stephen Ellice as a director on 1 March 2018 (2 pages)
10 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-10
  • GBP 100
(25 pages)
10 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-10
  • GBP 100
(25 pages)