Company NameSt Mary Kiro Mina Courier Limited
DirectorMarcelo Silva Vieira
Company StatusActive - Proposal to Strike off
Company Number04622276
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameMr Marcelo Silva Vieira
StatusCurrent
Appointed30 November 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address22 Cranbrook Park
London
N22 5NA
Director NameMr Marcelo Silva Vieira
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBrazilian
StatusCurrent
Appointed17 November 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 High Street
Ongar
Essex
CM5 9JG
Director NameElsayedm Kamel El-Hanfy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Secretary NameMr John Kyriakides
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address16 Wise Lane
Mill Hill
London
NW7 2RE
Director NameMrs Poliana Bernardes Coelho
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBrazilian
StatusResigned
Appointed01 November 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cranbrook Park
London
N22 5NA
Director NameMrs Poliana Bernardes Coelho
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBrazilian
StatusResigned
Appointed30 November 2016(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranbrook Park
London
N22 5NA
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Location

Registered AddressAces Accounts And Taxation Ltd Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Built Up AreaDoddinghurst

Shareholders

100 at £1Poliana Bernardes Coelho
100.00%
Ordinary

Financials

Year2014
Net Worth£8,181
Cash£88
Current Liabilities£1,566

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2022 (1 year, 8 months ago)
Next Return Due25 August 2023 (overdue)

Filing History

6 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
19 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
30 November 2016Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 22 Cranbrook Park London N22 5NA on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
30 November 2016Termination of appointment of Poliana Bernardes Coelho as a director on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 22 Cranbrook Park London N22 5NA on 30 November 2016 (1 page)
30 November 2016Appointment of Ms Poliana Bernardes Coelho as a director on 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
30 November 2016Termination of appointment of Poliana Bernardes Coelho as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Marcelo Silva Vieira as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Marcelo Silva Vieira as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Ms Poliana Bernardes Coelho as a director on 30 November 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
3 November 2015Appointment of Mrs Poliana Bernardes Coelho as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mrs Poliana Bernardes Coelho as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Elsayedm Kamel El-Hanfy as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Elsayedm Kamel El-Hanfy as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of John Kyriakides as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of John Kyriakides as a secretary on 1 November 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(3 pages)
4 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 January 2010Director's details changed for Elsayedm Kamel El-Hanfy on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Elsayedm Kamel El-Hanfy on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Elsayedm Kamel El-Hanfy on 1 October 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
22 December 2008Return made up to 19/12/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 19/12/07; full list of members (2 pages)
11 February 2008Return made up to 19/12/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Return made up to 19/12/05; full list of members (2 pages)
2 February 2006Return made up to 19/12/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 19/12/04; full list of members (6 pages)
12 January 2005Return made up to 19/12/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 19/12/03; full list of members (6 pages)
13 January 2004Return made up to 19/12/03; full list of members (6 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 December 2002Incorporation (12 pages)
19 December 2002Incorporation (12 pages)