Company NameUK Logistics Link Ltd
Company StatusDissolved
Company Number09188795
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Mbindo
Date of BirthJune 1971 (Born 52 years ago)
NationalityKenyan
StatusClosed
Appointed12 December 2016(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 17 October 2017)
RoleLogistics
Country of ResidenceKenya
Correspondence Address7a Tilbury Freeport
Tilbury
RM18 7HB
Director NameMr Chrisant Mulili
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKenyan
StatusClosed
Appointed12 December 2016(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 17 October 2017)
RoleLogistics
Country of ResidenceKenya
Correspondence Address7a Tilbury Freeport
Tilbury
RM18 7HB
Director NameCharles Mbindo
Date of BirthJune 1971 (Born 52 years ago)
NationalityKenyan
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleLogistics
Country of ResidenceKenya
Correspondence Address451-00521
Star Bright Building South Airport Road
Nairobi
Kenya
Director NameChrisant Mulili
Date of BirthOctober 1965 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleLogistics
Country of ResidenceKenya
Correspondence Address451-00521
Star Bright Building South Airport Road
Nairobi
Kenya
Director NameLydia Seymour - Spicer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address14st. Swithins Road Whitstable
Kent
CT5 2HT

Location

Registered Address7a Tilbury Freeport
Tilbury
RM18 7HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

1 at £100Skylink Logistics LTD
100.00%
Ordinary B

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
15 January 2017Termination of appointment of Lydia Seymour - Spicer as a director on 14 January 2017 (1 page)
15 January 2017Termination of appointment of Lydia Seymour - Spicer as a director on 14 January 2017 (1 page)
16 December 2016Registered office address changed from 14 st. Swithins Road Whitstable Kent CT5 2HT to 7a Tilbury Freeport Tilbury RM18 7HB on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Chrisant Mulili as a director on 12 December 2016 (2 pages)
16 December 2016Appointment of Mr Chrisant Mulili as a director on 12 December 2016 (2 pages)
16 December 2016Registered office address changed from 14 st. Swithins Road Whitstable Kent CT5 2HT to 7a Tilbury Freeport Tilbury RM18 7HB on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Charles Mbindo as a director on 12 December 2016 (2 pages)
16 December 2016Appointment of Mr Charles Mbindo as a director on 12 December 2016 (2 pages)
29 September 2016Termination of appointment of Chrisant Mulili as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Mbindo as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Mbindo as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Chrisant Mulili as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Mbindo as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Mbindo as a director on 29 September 2016 (1 page)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 July 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Director's details changed for Director Lydiah Seymour - Spicer on 30 October 2015 (2 pages)
2 November 2015Director's details changed for Director Lydiah Seymour - Spicer on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
25 June 2015Registered office address changed from 14 Whitstable Kent CT5 2HT United Kingdom to 14 st. Swithins Road Whitstable Kent CT5 2HT on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 14 Whitstable Kent CT5 2HT United Kingdom to 14 st. Swithins Road Whitstable Kent CT5 2HT on 25 June 2015 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)