Company NameVin Logistics Limited
DirectorVivienne Nwalema
Company StatusActive - Proposal to Strike off
Company Number06168086
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NameVin Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Vivienne Nwalema
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleLogistics Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address81 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LS
Secretary NameCarol Akiwunmi
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Green Avenue
Mill Hill
London
NW4 4QB
Secretary NameMr Basil Uchechukwu Nwalema
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Theydon Park Road
Theydon Bois
Essex
CM16 7LS

Location

Registered Address81 Theydon Park Road
Theydon Bois
Epping
CM16 7LS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Financials

Year2014
Net Worth-£28,534
Cash£601
Current Liabilities£30,373

Accounts

Latest Accounts15 April 2023 (1 year ago)
Next Accounts Due15 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End15 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

5 May 2023Confirmation statement made on 30 April 2023 with updates (3 pages)
11 February 2023Voluntary strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (1 page)
18 November 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 8 April 2021 (2 pages)
18 November 2022Accounts for a dormant company made up to 15 April 2022 (2 pages)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
1 April 2022Compulsory strike-off action has been suspended (1 page)
15 March 2022First Gazette notice for compulsory strike-off (1 page)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 15 April 2020 (3 pages)
8 May 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
16 January 2020Total exemption full accounts made up to 15 April 2019 (6 pages)
12 December 2019Amended total exemption full accounts made up to 15 April 2018 (8 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 April 2019Registered office address changed from 390 Hoe Street Walthamstow London E17 9AA England to 81 Theydon Park Road Theydon Bois Epping CM16 7LS on 5 April 2019 (1 page)
15 January 2019Micro company accounts made up to 15 April 2018 (2 pages)
24 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 15 April 2017 (2 pages)
8 January 2018Micro company accounts made up to 15 April 2017 (2 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 15 April 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 15 April 2016 (4 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Director's details changed for Mrs Vivienne Nwalema on 16 April 2015 (2 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Director's details changed for Mrs Vivienne Nwalema on 16 April 2015 (2 pages)
5 January 2016Total exemption small company accounts made up to 15 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 15 April 2015 (4 pages)
15 December 2015Company name changed vin LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
15 December 2015Company name changed vin LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
9 July 2015Registered office address changed from 6 Grange Way Colchester CO2 8HG England to 390 Hoe Street Walthamstow London E17 9AA on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 6 Grange Way Colchester CO2 8HG England to 390 Hoe Street Walthamstow London E17 9AA on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 6 Grange Way Colchester CO2 8HG England to 390 Hoe Street Walthamstow London E17 9AA on 9 July 2015 (1 page)
15 May 2015Registered office address changed from 81 Theydon Park Road, Theydon Bois, Epping Essex CM16 7LS to 6 Grange Way Colchester CO2 8HG on 15 May 2015 (1 page)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Registered office address changed from 81 Theydon Park Road, Theydon Bois, Epping Essex CM16 7LS to 6 Grange Way Colchester CO2 8HG on 15 May 2015 (1 page)
1 April 2015Termination of appointment of Basil Nwalema as a secretary on 25 March 2015 (1 page)
1 April 2015Termination of appointment of Basil Nwalema as a secretary on 25 March 2015 (1 page)
1 July 2014Total exemption small company accounts made up to 15 April 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 15 April 2014 (4 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 15 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 15 April 2013 (3 pages)
4 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 15 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 15 April 2012 (4 pages)
22 October 2012Withdraw the company strike off application (2 pages)
22 October 2012Withdraw the company strike off application (2 pages)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (4 pages)
15 August 2012Application to strike the company off the register (4 pages)
7 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
15 January 2012Total exemption small company accounts made up to 15 April 2011 (4 pages)
15 January 2012Total exemption small company accounts made up to 15 April 2011 (4 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 15 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 15 April 2010 (6 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Vivienne Ify Nwalema on 9 April 2010 (2 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Vivienne Ify Nwalema on 9 April 2010 (2 pages)
17 May 2010Director's details changed for Vivienne Ify Nwalema on 9 April 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 15 April 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 15 April 2009 (5 pages)
9 April 2009Return made up to 09/04/09; full list of members (3 pages)
9 April 2009Return made up to 09/04/09; full list of members (3 pages)
30 September 2008Return made up to 19/03/08; full list of members (3 pages)
30 September 2008Return made up to 19/03/08; full list of members (3 pages)
18 July 2008Accounting reference date extended from 31/03/2008 to 15/04/2008 (1 page)
18 July 2008Total exemption full accounts made up to 15 April 2008 (9 pages)
18 July 2008Accounting reference date extended from 31/03/2008 to 15/04/2008 (1 page)
18 July 2008Total exemption full accounts made up to 15 April 2008 (9 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
19 March 2007Incorporation (15 pages)
19 March 2007Incorporation (15 pages)