About

Registered Number: 05183614
Date of Incorporation: 19/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

1-2-1 Couriers Ltd was setup in 2004, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Wright, Clive William, Wright, Mary Josephine are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Mary Josephine 16 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Clive William 16 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 29 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
CERTNM - Change of name certificate 15 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.