DESTINATION COURIER SERVICES LIMITED

Brentmead House Brentmead House, London, N12 9RU
StatusDISSOLVED
Company No.05187540
CategoryPrivate Limited Company
Incorporated22 Jul 2004
Age19 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution18 Apr 2019
Years5 years, 2 months, 26 days

SUMMARY

DESTINATION COURIER SERVICES LIMITED is an dissolved private limited company with number 05187540. It was incorporated 19 years, 11 months, 23 days ago, on 22 July 2004 and it was dissolved 5 years, 2 months, 26 days ago, on 18 April 2019. The company address is Brentmead House Brentmead House, London, N12 9RU.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2018

Action Date: 09 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-09

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 10 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Feb 2017

Action Date: 24 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-01-24

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: Unit 10 Quebec Wharf 14 Thomas Road London E14 7AF

New address: Brentmead House Britannia Road London N12 9RU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051875400004

Charge creation date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Small

Termination date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Bari

Termination date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-22

Officer name: Donato Luigi Cuozzo

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-22

Officer name: Jane Bari

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-19

Old address: Suite 2 Coate House 3 Coate Street London E2 9AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Small

Documents

View document PDF

Resolution

Date: 11 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 22 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-22

Officer name: Donato Luigi Cuozzo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donato Luigi Cuozzo

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2011

Action Date: 22 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-22

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 09 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Jane Bari

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin fairfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 04/04/05 from: hyde house 4TH floor the hyde edgware road london NW9 6LA

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIELD GARDENS MANAGEMENT COMPANY LIMITED

87-88 ST JOHNS ROAD,STOURBRIDGE,DY8 1EH

Number:06528948
Status:ACTIVE
Category:Private Limited Company

HEALTHY CITI KITCHEN LIMITED

231 WOOLASTON AVENUE,CARDIFF,CF23 6EX

Number:09372235
Status:ACTIVE
Category:Private Limited Company

SIMPSONS CLEANING SERVICES LIMITED

NOTTINGHAM COMMERCE CENTRE 8 EXPERIAN WAY,NOTTINGHAM,NG2 1EP

Number:06678549
Status:ACTIVE
Category:Private Limited Company

SOUTH MIDLAND SAWS LIMITED

UNIT 4, CROWNFIELD INDUSTRIAL ESTATE WYCOMBE ROAD,PRINCES RISBOROUGH,HP27 9NR

Number:00580635
Status:ACTIVE
Category:Private Limited Company

SPIRALSKI LTD

SANDMOOR,BIRKIN,WF11 9LS

Number:10627663
Status:ACTIVE
Category:Private Limited Company

SWERVE BALL.COM LIMITED

THE POWER STATION,SOUTHPORT,PR8 1RR

Number:08853187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source