Company NameSame Day Guaranteed Deliveries Limited
Company StatusDissolved
Company Number07264936
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameAshley Kai Po Laidler
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2EN
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address4 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(3 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(3 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
19 August 2010Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 19 August 2010 (1 page)
19 August 2010Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 19 August 2010 (1 page)
4 June 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (6 pages)
4 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100
(6 pages)
4 June 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (6 pages)
4 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100
(6 pages)
2 June 2010Appointment of Ashley Kai Po Laidler as a director (3 pages)
2 June 2010Termination of appointment of Barry Warmisham as a director (2 pages)
2 June 2010Termination of appointment of Barry Warmisham as a director (2 pages)
2 June 2010Appointment of Ashley Kai Po Laidler as a director (3 pages)
25 May 2010Incorporation (27 pages)
25 May 2010Incorporation (27 pages)