Company NameLogistic Warehousing Ltd
Company StatusDissolved
Company Number05695936
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NamesLogistic Partners Limited and T29 Logistic Partners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Diane Marie King
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NameMr Christopher Francis Strong
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 24 December 2013)
RoleLogistics Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMtd Group Distribution Centre Stapleford Airfield
Abridge
Romford
Essex
RM4 1SJ
Director NameJohn Strong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStapleford Airfield
Stapleford Tawney
Romford
Essex
RM4 1SJ

Location

Registered AddressMtd Group Distribution Centre
Stapleford Airfield
Stapleford Tawney
Romford
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Shareholders

2 at £1John Strong
100.00%
Ordinary

Financials

Year2014
Net Worth-£259,741
Cash£3,662
Current Liabilities£415,455

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2
(4 pages)
1 October 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2
(4 pages)
1 October 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 2
(4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2012Appointment of Christopher Francis John Strong as a director on 4 April 2011 (3 pages)
24 August 2012Termination of appointment of John Strong as a director (2 pages)
24 August 2012Appointment of Christopher Francis John Strong as a director (3 pages)
24 August 2012Termination of appointment of John Strong as a director on 4 April 2011 (2 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
27 April 2010Company name changed T29 logistic partners LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
21 April 2010Change of name notice (2 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-19
(1 page)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-19
(1 page)
21 April 2010Change of name notice (2 pages)
23 March 2010Director's details changed for John Strong on 2 February 2010 (2 pages)
23 March 2010Director's details changed for John Strong on 2 February 2010 (2 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for John Strong on 2 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 02/02/09; full list of members (3 pages)
10 February 2009Return made up to 02/02/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Return made up to 02/02/08; full list of members (3 pages)
11 March 2008Return made up to 02/02/08; full list of members (3 pages)
3 February 2008Accounting reference date shortened from 30/03/08 to 31/12/07 (1 page)
3 February 2008Accounting reference date shortened from 30/03/08 to 31/12/07 (1 page)
21 November 2007Company name changed logistic partners LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed logistic partners LIMITED\certificate issued on 21/11/07 (2 pages)
18 June 2007Accounts made up to 31 March 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Return made up to 02/02/07; full list of members (6 pages)
16 April 2007Return made up to 02/02/07; full list of members (6 pages)
9 May 2006Accounting reference date extended from 28/02/07 to 30/03/07 (1 page)
9 May 2006Accounting reference date extended from 28/02/07 to 30/03/07 (1 page)
2 February 2006Incorporation (19 pages)
2 February 2006Incorporation (19 pages)