About

Registered Number: 06451145
Date of Incorporation: 12/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Unit16 Park Royal Metro Centre, Britannia Way, London, NW10 7PA

 

Founded in 2007, Kaz Courier Ltd are based in London, it's status is listed as "Dissolved". The business has 4 directors listed as Hopkins, Dorota Beata, Kazimierczak, Renata, Bzowy, Krzysztof, Kazimierczak, Slawomir in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAZIMIERCZAK, Renata 11 March 2008 - 1
BZOWY, Krzysztof 12 December 2007 01 April 2010 1
KAZIMIERCZAK, Slawomir 12 December 2007 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Dorota Beata 01 April 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 05 January 2018
AA - Annual Accounts 16 December 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 24 December 2016
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 03 December 2015
AP03 - Appointment of secretary 29 May 2015
TM02 - Termination of appointment of secretary 13 March 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 18 December 2010
TM01 - Termination of appointment of director 18 December 2010
AD01 - Change of registered office address 15 February 2010
CH04 - Change of particulars for corporate secretary 14 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 December 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
225 - Change of Accounting Reference Date 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.