Delivery Wars Limited was officially closed on 2020-11-17.
Delivery Wars was a private limited company that could have been found at 71-75 Shelton Street, London, WC2H 9JQ, ENGLAND. Its full net worth was valued to be approximately -2272 pounds, while the fixed assets the company owned amounted to 716 pounds. The company (formed on 2014-07-14) was run by 1 director.
Director Tahir D. who was appointed on 14 July 2014.
The company was officially categorised as "freight transport by road" (49410), "removal services" (49420).
The last confirmation statement was sent on 2017-07-14 and last time the accounts were sent was on 31 December 2015.
2015-07-14 is the date of the most recent annual return.
Delivery Wars Limited Address / Contact
Office Address
71-75 Shelton Street
Town
London
Post code
WC2H 9JQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09129432
Date of Incorporation
Mon, 14th Jul 2014
Date of Dissolution
Tue, 17th Nov 2020
Industry
Freight transport by road
Industry
Removal services
End of financial Year
30th December
Company age
6 years old
Account next due date
Thu, 28th Dec 2017
Account last made up date
Thu, 31st Dec 2015
Next confirmation statement due date
Sat, 28th Jul 2018
Last confirmation statement dated
Fri, 14th Jul 2017
Company staff
Tahir D.
Position: Director
Appointed: 14 July 2014
People with significant control
Tahir D.
Notified on
15 July 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-12-31
Net Worth
-2 047
Balance Sheet
Cash Bank In Hand
57
Current Assets
57
Intangible Fixed Assets
225
Net Assets Liabilities Including Pension Asset Liability
-2 047
Tangible Fixed Assets
491
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
-2 048
Shareholder Funds
-2 047
Other
Total Fixed Assets Additions
954
Total Fixed Assets Cost Or Valuation
954
Total Fixed Assets Depreciation
238
Total Fixed Assets Depreciation Charge In Period
238
Creditors Due Within One Year Total Current Liabilities
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
gazette
Free Download
(1 page)
AA01
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 28th, September 2017
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 14th July 2017
filed on: 26th, July 2017
confirmation statement
Free Download
(3 pages)
AD02
Location of register of charges has been changed from 22 Aldriche Way London E4 9LZ England to 14 Parade Gardens London E4 8BJ at an unknown date
filed on: 21st, March 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 14th July 2016
filed on: 15th, July 2016
confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from 147 Station Road London E4 6AG England to 71-75 Shelton Street London WC2H 9JQ on Tuesday 26th April 2016
filed on: 26th, April 2016
address
Free Download
(1 page)
AA
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, April 2016
accounts
Free Download
(5 pages)
AA01
Previous accounting period extended from Friday 31st July 2015 to Thursday 31st December 2015
filed on: 6th, April 2016
accounts
Free Download
(1 page)
AD01
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 147 Station Road London E4 6AG on Monday 4th April 2016
filed on: 4th, April 2016
address
Free Download
(1 page)
AD03
On Thursday 1st January 1970 location of registered inspection location was changed to 22 Aldriche Way London E4 9LZ
filed on: 17th, August 2015
address
Free Download
(1 page)
AR01
Annual return made up to Tuesday 14th July 2015 with full list of members
filed on: 17th, August 2015
annual return
Free Download
(4 pages)
SH01
1.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
AD01
Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Tuesday 14th July 2015
filed on: 14th, July 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.