Company NameMyparcel Ltd
Company StatusDissolved
Company Number08762093
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Rakesh Kaul
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanleys Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameDr Roshan Ravindran
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanleys Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Jeremy James Gledhill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanleys Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered AddressHanleys Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

4 at £1Mirian Ravindran
40.00%
Ordinary
4 at £1Sarah Kaul
40.00%
Ordinary
1 at £1Rakesh Kaul
10.00%
Ordinary
1 at £1Roshan Ravindran
10.00%
Ordinary

Financials

Year2014
Net Worth£4,586
Cash£20
Current Liabilities£33,082

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
(4 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
(4 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(5 pages)
9 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(5 pages)
9 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(5 pages)
8 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 10
(3 pages)
8 October 2014Termination of appointment of Jeremy James Gledhill as a director on 8 October 2014 (1 page)
8 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 10
(3 pages)
8 October 2014Termination of appointment of Jeremy James Gledhill as a director on 8 October 2014 (1 page)
8 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 10
(3 pages)
8 October 2014Termination of appointment of Jeremy James Gledhill as a director on 8 October 2014 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)