About

Registered Number: 05057494
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 11 Baddow Place Ave,, Great, Baddow, Chelmsford, Essex, CM2 7JN

 

Established in 2004, Cartridge Logistics (Europe) Ltd have registered office in Essex. Smith, Jill June, Harris, Susan Jennifer, Woodley, Edward, Young, Kerry Snne are the current directors of Cartridge Logistics (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jill June 13 January 2017 - 1
HARRIS, Susan Jennifer 21 March 2004 01 February 2008 1
WOODLEY, Edward 07 April 2007 01 February 2008 1
YOUNG, Kerry Snne 01 February 2008 13 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 21 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.