DESTINATION COURIER SERVICES LIMITED

Register to unlock more data on OkredoRegister

DESTINATION COURIER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05187540

Incorporation date

21/07/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brentmead House, Britannia Road, London N12 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2004)
dot icon17/04/2019
Final Gazette dissolved following liquidation
dot icon17/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon29/08/2018
Liquidators' statement of receipts and payments to 2018-07-09
dot icon09/07/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/02/2017
Administrator's progress report to 2017-01-24
dot icon18/10/2016
Result of meeting of creditors
dot icon10/10/2016
Statement of affairs with form 2.14B
dot icon20/09/2016
Statement of administrator's proposal
dot icon09/08/2016
Registered office address changed from Unit 10 Quebec Wharf 14 Thomas Road London E14 7AF to Brentmead House Britannia Road London N12 9RU on 2016-08-10
dot icon04/08/2016
Appointment of an administrator
dot icon21/07/2016
Satisfaction of charge 1 in full
dot icon07/07/2016
Registration of charge 051875400004, created on 2016-07-08
dot icon21/04/2016
Termination of appointment of Gregory Small as a director on 2016-03-10
dot icon09/03/2016
Termination of appointment of Jane Bari as a director on 2016-02-01
dot icon29/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon02/08/2015
Director's details changed for Donato Luigi Cuozzo on 2015-07-22
dot icon02/08/2015
Director's details changed for Jane Bari on 2015-07-22
dot icon10/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/09/2013
Registered office address changed from Suite 2 Coate House 3 Coate Street London E2 9AG on 2013-09-19
dot icon31/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon10/12/2012
Appointment of Gregory Small as a director
dot icon10/12/2012
Resolutions
dot icon29/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon30/07/2012
Director's details changed for Donato Luigi Cuozzo on 2012-07-22
dot icon23/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/08/2011
Appointment of Donato Luigi Cuozzo as a director
dot icon21/08/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon08/08/2011
Resolutions
dot icon03/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon02/08/2010
Director's details changed for Jane Bari on 2010-07-22
dot icon23/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/08/2009
Return made up to 22/07/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2008
Return made up to 22/07/08; full list of members
dot icon18/03/2008
Appointment terminated secretary colin fairfield
dot icon29/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon29/07/2007
Return made up to 22/07/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 22/07/06; full list of members
dot icon22/02/2006
Particulars of mortgage/charge
dot icon24/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon03/08/2005
Return made up to 22/07/05; full list of members
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon03/04/2005
Registered office changed on 04/04/05 from: hyde house 4TH floor the hyde edgware road london NW9 6LA
dot icon12/08/2004
Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000
dot icon09/08/2004
Particulars of mortgage/charge
dot icon08/08/2004
Secretary resigned
dot icon08/08/2004
Director resigned
dot icon08/08/2004
New director appointed
dot icon08/08/2004
New secretary appointed
dot icon21/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/07/2004 - 21/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/07/2004 - 21/07/2004
67500
Small, Gregory Mark
Director
03/09/2012 - 10/03/2016
8
Cuozzo, Donato Luigi
Director
21/07/2011 - Present
1
Field, David
Secretary
21/07/2004 - 29/06/2005
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESTINATION COURIER SERVICES LIMITED

DESTINATION COURIER SERVICES LIMITED is an(a) Dissolved company incorporated on 21/07/2004 with the registered office located at Brentmead House, Britannia Road, London N12 9RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINATION COURIER SERVICES LIMITED?

toggle

DESTINATION COURIER SERVICES LIMITED is currently Dissolved. It was registered on 21/07/2004 and dissolved on 17/04/2019.

Where is DESTINATION COURIER SERVICES LIMITED located?

toggle

DESTINATION COURIER SERVICES LIMITED is registered at Brentmead House, Britannia Road, London N12 9RU.

What does DESTINATION COURIER SERVICES LIMITED do?

toggle

DESTINATION COURIER SERVICES LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for DESTINATION COURIER SERVICES LIMITED?

toggle

The latest filing was on 17/04/2019: Final Gazette dissolved following liquidation.