GLOBAL DELIVERY XPRESS LIMITED

  • Company statusliquidation
  • Company No05461270
  • Age20 years 2 months Incorporated 24 May 2005
  • Officers3

Address

311 High Road, Loughton, Essex, IG10 1AH

GLOBAL DELIVERY XPRESS LIMITED is an liquidation company incorporated on 24 May 2005 and based in Loughton, Essex. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 May 2021. Next accounts due by 28 February 2022

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Months Ago on 20 Jan 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 29 Jan 2024

Liquidation Disclaimer Notice

2 Years Ago on 09 Jun 2023

Resolution

2 Years Ago on 23 Dec 2022

Liquidation Voluntary Statement Of Affairs

2 Years Ago on 17 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 16 Dec 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 16 Dec 2022

Dissolved Compulsory Strike Off Suspended

3 Years Ago on 06 May 2022

Gazette Notice Compulsory

3 Years Ago on 26 Apr 2022

Confirmation Statement With No Updates

4 Years Ago on 26 May 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 24 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 18 Nov 2020

Confirmation Statement With No Updates

5 Years Ago on 25 May 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 24 Feb 2020

Confirmation Statement With Updates

6 Years Ago on 04 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 13 Dec 2018

Termination Secretary Company With Name Termination Date

6 Years Ago on 30 Nov 2018

Termination Director Company With Name Termination Date

6 Years Ago on 15 Nov 2018

Confirmation Statement With Updates

7 Years Ago on 24 May 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 27 Feb 2018

Confirmation Statement With Updates

8 Years Ago on 31 May 2017

Change Person Director Company With Change Date

8 Years Ago on 26 May 2017

Change Person Director Company With Change Date

8 Years Ago on 26 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 30 Jan 2017

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 31 May 2016

People

Officers3

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
BISHOP, Sharon Jeandirector May 195620 Nov 2007
FLYNN, Peter Anthonydirector Sep 197523 Mar 2006
SMART, Benjamin Sashadirector Sep 197123 Mar 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Sharon Jean Bishop May 195606 Apr 2016
Mr Peter Anthony Flynn Sep 197506 Apr 2016
Mr Benjamin Sasha Smart Sep 197106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.