About

Registered Number: 07885480
Date of Incorporation: 19/12/2011 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 22 Cheriton Gardens, Folkestone, CT20 2AS

 

Based in Folkestone, Logistic Solution Service Ltd was established in 2011. The current directors of the company are listed as Mommertz, Edmund Herbert, Boye, Christian Dieter, Simic, Denis, Schmidt, Stefanie Anja, Simic, Denis, Zrilic, Petar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYE, Christian Dieter 01 February 2019 - 1
SCHMIDT, Stefanie Anja 19 December 2011 31 May 2012 1
SIMIC, Denis 31 May 2012 18 October 2016 1
ZRILIC, Petar 01 January 2014 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
MOMMERTZ, Edmund Herbert 01 February 2019 - 1
SIMIC, Denis 19 December 2011 31 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
PSC01 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AP03 - Appointment of secretary 04 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 26 February 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 18 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 04 January 2015
TM01 - Termination of appointment of director 07 December 2014
AA - Annual Accounts 15 February 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 17 August 2013
AR01 - Annual Return 18 August 2012
AP01 - Appointment of director 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
NEWINC - New incorporation documents 19 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.