About

Registered Number: 05183614
Date of Incorporation: 19/07/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

1-2-1 Couriers Ltd was registered on 19 July 2004 and has its registered office in Oxfordshire, it's status is listed as "Dissolved". There are 2 directors listed as Wright, Clive William, Wright, Mary Josephine for 1-2-1 Couriers Ltd at Companies House. We don't currently know the number of employees at the business.

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.