Chingford
London
E4 6DP
Director Name | Mr Christopher Francis Strong |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 December 2013) |
Role | Logistics Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mtd Group Distribution Centre Stapleford Airfield Abridge Romford Essex RM4 1SJ |
Director Name | John Strong |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stapleford Airfield Stapleford Tawney Romford Essex RM4 1SJ |
Registered Address | Mtd Group Distribution Centre Stapleford Airfield Stapleford Tawney Romford RM4 1SJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
2 at £1 | John Strong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£259,741 |
Cash | £3,662 |
Current Liabilities | £415,455 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
7 September 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2012 | Appointment of Christopher Francis John Strong as a director on 4 April 2011 (3 pages) |
24 August 2012 | Termination of appointment of John Strong as a director (2 pages) |
24 August 2012 | Appointment of Christopher Francis John Strong as a director (3 pages) |
24 August 2012 | Termination of appointment of John Strong as a director on 4 April 2011 (2 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Company name changed T29 logistic partners LIMITED\certificate issued on 27/04/10
|
21 April 2010 | Change of name notice (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Change of name notice (2 pages) |
23 March 2010 | Director's details changed for John Strong on 2 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Strong on 2 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for John Strong on 2 February 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 February 2008 | Accounting reference date shortened from 30/03/08 to 31/12/07 (1 page) |
3 February 2008 | Accounting reference date shortened from 30/03/08 to 31/12/07 (1 page) |
21 November 2007 | Company name changed logistic partners LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed logistic partners LIMITED\certificate issued on 21/11/07 (2 pages) |
18 June 2007 | Accounts made up to 31 March 2007 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
16 April 2007 | Return made up to 02/02/07; full list of members (6 pages) |
9 May 2006 | Accounting reference date extended from 28/02/07 to 30/03/07 (1 page) |
9 May 2006 | Accounting reference date extended from 28/02/07 to 30/03/07 (1 page) |
2 February 2006 | Incorporation (19 pages) |
2 February 2006 | Incorporation (19 pages) |