About

Registered Number: 04235287
Date of Incorporation: 15/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2016 (7 years and 9 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, Anglo European Logistics Ltd was founded on 15 June 2001, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Jones, David Trevor, Leggett, Trevor John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Trevor 15 June 2001 - 1
LEGGETT, Trevor John 15 June 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2016
4.68 - Liquidator's statement of receipts and payments 09 February 2016
4.68 - Liquidator's statement of receipts and payments 21 July 2015
4.68 - Liquidator's statement of receipts and payments 29 January 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 15 January 2014
4.68 - Liquidator's statement of receipts and payments 05 August 2013
4.68 - Liquidator's statement of receipts and payments 17 January 2013
4.68 - Liquidator's statement of receipts and payments 17 January 2013
4.68 - Liquidator's statement of receipts and payments 30 July 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
LIQ MISC OC - N/A 08 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2011
AD01 - Change of registered office address 25 November 2011
4.68 - Liquidator's statement of receipts and payments 07 September 2011
4.68 - Liquidator's statement of receipts and payments 08 June 2011
4.68 - Liquidator's statement of receipts and payments 08 June 2011
RESOLUTIONS - N/A 22 July 2009
4.20 - N/A 22 July 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
395 - Particulars of a mortgage or charge 04 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 15 June 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 09 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
225 - Change of Accounting Reference Date 13 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
RESOLUTIONS - N/A 27 June 2001
RESOLUTIONS - N/A 27 June 2001
RESOLUTIONS - N/A 27 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 15 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.