About

Registered Number: 04349797
Date of Incorporation: 09/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill London, N21 3NA

 

A S R Logistics Ltd was registered on 09 January 2002 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the A S R Logistics Ltd. The current directors of this business are listed as Ran, Gurprit, Andrews, Paul Arthur, Philippen, Miltiades, Michael, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Paul Arthur 12 April 2006 - 1
MICHAEL, Nicholas 09 January 2002 27 February 2004 1
Secretary Name Appointed Resigned Total Appointments
RAN, Gurprit 25 January 2007 - 1
PHILIPPEN, Miltiades 09 January 2002 25 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 April 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2015
4.68 - Liquidator's statement of receipts and payments 18 July 2014
4.68 - Liquidator's statement of receipts and payments 17 January 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2013
LIQ MISC - N/A 08 July 2013
LIQ MISC - N/A 28 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2013
4.68 - Liquidator's statement of receipts and payments 01 February 2013
4.68 - Liquidator's statement of receipts and payments 19 July 2012
4.68 - Liquidator's statement of receipts and payments 17 January 2012
4.68 - Liquidator's statement of receipts and payments 20 July 2011
4.68 - Liquidator's statement of receipts and payments 28 January 2011
4.68 - Liquidator's statement of receipts and payments 20 July 2010
4.68 - Liquidator's statement of receipts and payments 05 February 2010
4.68 - Liquidator's statement of receipts and payments 22 July 2009
2.34B - N/A 30 June 2008
2.24B - N/A 04 February 2008
2.23B - N/A 15 September 2007
2.16B - N/A 15 September 2007
2.17B - N/A 29 August 2007
287 - Change in situation or address of Registered Office 18 July 2007
2.12B - N/A 17 July 2007
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 05 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 20 February 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 15 November 2004
395 - Particulars of a mortgage or charge 10 June 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
CERTNM - Change of name certificate 12 March 2004
363s - Annual Return 26 January 2004
CERTNM - Change of name certificate 23 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
Deposit deed 07 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.