DO AND MO LIMITED
ILFORD THE COURIER SERVICE SAME DAY LIMITED

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 05189467
Status Liquidation
Incorporation Date 26 July 2004
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 28 May 2016; Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 12 June 2015; Declaration of solvency. The most likely internet sites of DO AND MO LIMITED are www.doandmo.co.uk, and www.do-and-mo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Do and Mo Limited is a Private Limited Company. The company registration number is 05189467. Do and Mo Limited has been working since 26 July 2004. The present status of the company is Liquidation. The registered address of Do and Mo Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . OLIVER, Denise is a Secretary of the company. OLIVER, Denise is a Director of the company. OLIVER, Mark Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
OLIVER, Denise
Appointed Date: 26 July 2004

Director
OLIVER, Denise
Appointed Date: 26 July 2004
66 years old

Director
OLIVER, Mark Anthony
Appointed Date: 26 July 2004
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 2004
Appointed Date: 26 July 2004

DO AND MO LIMITED Events

01 Sep 2016
Liquidators statement of receipts and payments to 28 May 2016
12 Jun 2015
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 12 June 2015
11 Jun 2015
Declaration of solvency
11 Jun 2015
Appointment of a voluntary liquidator
11 Jun 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-29
  • LRESSP ‐ Special resolution to wind up on 2015-05-29
  • LRESSP ‐ Special resolution to wind up on 2015-05-29
  • LRESSP ‐ Special resolution to wind up on 2015-05-29

...
... and 33 more events
26 Aug 2004
New director appointed
26 Aug 2004
New secretary appointed;new director appointed
26 Aug 2004
Director resigned
26 Aug 2004
Secretary resigned
26 Jul 2004
Incorporation

DO AND MO LIMITED Charges

17 October 2011
All assets debenture
Delivered: 24 October 2011
Status: Satisfied on 21 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…