About

Registered Number: 04312920
Date of Incorporation: 30/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: 86 Pennine Drive, Cricklewood London, NW2 1NP

 

Abyz Logistics (UK) Ltd was founded on 30 October 2001 with 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 the organisation. The companies directors are listed as Odumodu, Gloria Ijeoma, Odumodu, Chinedu Joseph, Odumodu, Gloria Ijeoma, Odumodu, Charles Ifezue, Odumodu, Joseph Ikemefuna, Oshai, Playinka Folashade in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODUMODU, Chinedu Joseph 15 May 2011 - 1
ODUMODU, Gloria Ijeoma 23 May 2004 - 1
ODUMODU, Charles Ifezue 30 October 2001 23 May 2004 1
ODUMODU, Joseph Ikemefuna 30 October 2001 15 May 2011 1
OSHAI, Playinka Folashade 30 October 2001 23 May 2004 1
Secretary Name Appointed Resigned Total Appointments
ODUMODU, Gloria Ijeoma 15 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 02 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 June 2012
TM01 - Termination of appointment of director 10 June 2012
AP01 - Appointment of director 10 June 2012
AP03 - Appointment of secretary 10 June 2012
TM02 - Termination of appointment of secretary 10 June 2012
AA - Annual Accounts 12 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 28 May 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 16 May 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
RESOLUTIONS - N/A 18 June 2003
AA - Annual Accounts 18 June 2003
DISS40 - Notice of striking-off action discontinued 27 May 2003
363s - Annual Return 27 May 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.