Company NameS M Logistics Limited
Company StatusDissolved
Company Number03197204
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 12 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameAdena Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Smiljana Seka Masanovic
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(3 weeks after company formation)
Appointment Duration22 years, 4 months (closed 16 October 2018)
RoleMaritime Economist
Country of ResidenceEngland
Correspondence AddressNo 7 0sbourne Heights
Clements Park Warley
Brentwood
Essex
CM14 5UZ
Secretary NameBramislav Masanovic
NationalityBritish
StatusClosed
Appointed22 June 1996(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months (closed 16 October 2018)
RoleSecretary
Correspondence Address33a Torquay Road
Springfield
Chelmsford
Essex
CM1 6NF
Secretary NameDawn Marie Hawthorne
NationalityBritish
StatusResigned
Appointed03 June 1996(3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 June 1996)
RoleAdministrator
Correspondence Address21 Wykeham Avenue
Hornchurch
Essex
RM11 2LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitesmlogistics.co.uk
Email address[email protected]
Telephone01277 221060
Telephone regionBrentwood

Location

Registered Address7 Osbourne Heights
Clements Park
Brentwood
Essex
CM14 5UZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

2 at £1Smiljana Masanovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,070
Cash£2,873
Current Liabilities£49,684

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
8 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
5 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 June 2010Director's details changed for Smiljana Masanovic on 1 January 2010 (2 pages)
27 June 2010Director's details changed for Smiljana Masanovic on 1 January 2010 (2 pages)
27 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Smiljana Masanovic on 1 January 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 July 2009Return made up to 13/05/09; full list of members (3 pages)
3 July 2009Return made up to 13/05/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 July 2008Registered office changed on 31/07/2008 from 7 osborne heights clements park brentwood essex CM14 5UZ (1 page)
31 July 2008Director's change of particulars / smiljana masanovic / 12/05/2008 (1 page)
31 July 2008Return made up to 13/05/08; full list of members (3 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Director's change of particulars / smiljana masanovic / 12/05/2008 (1 page)
31 July 2008Return made up to 13/05/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from 7 osborne heights clements park brentwood essex CM14 5UZ (1 page)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/07
(6 pages)
11 June 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/07
(6 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 13/05/06; full list of members (6 pages)
16 May 2006Return made up to 13/05/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
14 May 2004Return made up to 13/05/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 May 2003Return made up to 13/05/03; full list of members (6 pages)
16 May 2003Return made up to 13/05/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director resigned (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
16 April 2002Company name changed adena LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed adena LIMITED\certificate issued on 16/04/02 (2 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
7 March 2002Registered office changed on 07/03/02 from: 68 hamilton crescent warly brentwood essex CM17 5ES (1 page)
7 March 2002Registered office changed on 07/03/02 from: 68 hamilton crescent warly brentwood essex CM17 5ES (1 page)
18 May 2001Return made up to 13/05/01; full list of members (7 pages)
18 May 2001Return made up to 13/05/01; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
24 October 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
17 May 2000Return made up to 13/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2000Return made up to 13/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
5 June 1999Return made up to 13/05/99; full list of members (6 pages)
5 June 1999Return made up to 13/05/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
3 June 1998Return made up to 13/05/98; full list of members (6 pages)
3 June 1998Return made up to 13/05/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 May 1997Return made up to 13/05/97; full list of members (6 pages)
28 May 1997Return made up to 13/05/97; full list of members (6 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 June 1996Registered office changed on 21/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
13 May 1996Incorporation (11 pages)
13 May 1996Incorporation (11 pages)