About

Registered Number: 05908777
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2020 (4 years and 3 months ago)
Registered Address: 93 Tabernacle Street, London, EC2A 4BA

 

Founded in 2006, Logistics Plus Uk Ltd have registered office in London. Logistics Plus Uk Ltd has 2 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERLIN, James Richard 01 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PERCIVAL, Terry 03 April 2008 05 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2020
LIQ14 - N/A 02 October 2019
LIQ03 - N/A 19 July 2019
LIQ03 - N/A 16 July 2019
AD01 - Change of registered office address 24 May 2019
LIQ10 - N/A 05 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2018
LIQ03 - N/A 11 August 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.40 - N/A 22 July 2016
LIQ MISC OC - N/A 22 July 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2015
F10.2 - N/A 14 July 2014
F10.2 - N/A 10 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2014
AD01 - Change of registered office address 19 June 2014
RESOLUTIONS - N/A 18 June 2014
4.20 - N/A 18 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 November 2013
AD01 - Change of registered office address 12 November 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 16 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
395 - Particulars of a mortgage or charge 25 June 2008
225 - Change of Accounting Reference Date 23 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 17 August 2007
395 - Particulars of a mortgage or charge 06 February 2007
287 - Change in situation or address of Registered Office 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 June 2008 Outstanding

N/A

Debenture 03 April 2008 Outstanding

N/A

Fixed and floating charge 05 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.