About

Registered Number: 02814381
Date of Incorporation: 30/04/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, RG12 1RT,

 

Based in Berkshire, Logistics Technology Group (UK) Ltd was setup in 1993, it's status is listed as "Dissolved". The current directors of this organisation are Doneski, Hebe Smythe, Jones, Avril Jane, Palmer, Richard John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONESKI, Hebe Smythe 26 February 2013 - 1
JONES, Avril Jane 20 June 2002 27 May 2005 1
PALMER, Richard John 15 July 2005 05 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
AD01 - Change of registered office address 14 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
SH01 - Return of Allotment of shares 17 October 2018
RESOLUTIONS - N/A 27 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2018
SH19 - Statement of capital 27 September 2018
CAP-SS - N/A 27 September 2018
CS01 - N/A 12 July 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 03 August 2017
PSC02 - N/A 03 August 2017
AP04 - Appointment of corporate secretary 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
CH01 - Change of particulars for director 06 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 14 November 2013
AD01 - Change of registered office address 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 07 October 2013
AP04 - Appointment of corporate secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
AP03 - Appointment of secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 18 September 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 17 March 2011
AUD - Auditor's letter of resignation 02 November 2010
CH03 - Change of particulars for secretary 01 October 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
AA - Annual Accounts 28 October 2009
RESOLUTIONS - N/A 26 October 2009
363a - Annual Return 01 October 2009
RESOLUTIONS - N/A 07 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 13 October 2008
RESOLUTIONS - N/A 17 September 2008
363a - Annual Return 17 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
353a - Register of members in non-legible form 15 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 17 October 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
353 - Register of members 22 February 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 31 October 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
123 - Notice of increase in nominal capital 15 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
AUD - Auditor's letter of resignation 08 February 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 12 October 2001
395 - Particulars of a mortgage or charge 15 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 20 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 21 September 1999
363s - Annual Return 09 October 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
AUD - Auditor's letter of resignation 26 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
287 - Change in situation or address of Registered Office 03 July 1998
CERTNM - Change of name certificate 30 June 1998
395 - Particulars of a mortgage or charge 23 June 1998
RESOLUTIONS - N/A 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
AA - Annual Accounts 26 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1998
287 - Change in situation or address of Registered Office 17 February 1998
363a - Annual Return 20 November 1997
288c - Notice of change of directors or secretaries or in their particulars 10 November 1997
RESOLUTIONS - N/A 23 October 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
AA - Annual Accounts 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 02 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1997
363s - Annual Return 19 February 1997
RESOLUTIONS - N/A 18 February 1997
AA - Annual Accounts 16 October 1996
288 - N/A 20 September 1996
RESOLUTIONS - N/A 17 September 1996
RESOLUTIONS - N/A 17 September 1996
RESOLUTIONS - N/A 17 September 1996
RESOLUTIONS - N/A 17 September 1996
RESOLUTIONS - N/A 17 September 1996
AUD - Auditor's letter of resignation 17 September 1996
287 - Change in situation or address of Registered Office 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1996
123 - Notice of increase in nominal capital 17 September 1996
CERTNM - Change of name certificate 05 September 1996
169 - Return by a company purchasing its own shares 13 May 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1996
123 - Notice of increase in nominal capital 30 April 1996
288 - N/A 29 December 1995
RESOLUTIONS - N/A 28 November 1995
288 - N/A 28 November 1995
MEM/ARTS - N/A 28 November 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 13 October 1995
363s - Annual Return 21 April 1995
RESOLUTIONS - N/A 03 October 1994
MEM/ARTS - N/A 03 October 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 08 May 1994
288 - N/A 10 December 1993
287 - Change in situation or address of Registered Office 28 October 1993
287 - Change in situation or address of Registered Office 22 October 1993
395 - Particulars of a mortgage or charge 13 August 1993
MEM/ARTS - N/A 06 August 1993
RESOLUTIONS - N/A 19 July 1993
RESOLUTIONS - N/A 19 July 1993
RESOLUTIONS - N/A 19 July 1993
RESOLUTIONS - N/A 19 July 1993
CERTNM - Change of name certificate 16 July 1993
RESOLUTIONS - N/A 06 July 1993
MEM/ARTS - N/A 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1993
123 - Notice of increase in nominal capital 06 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1993
123 - Notice of increase in nominal capital 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
NEWINC - New incorporation documents 30 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2001 Fully Satisfied

N/A

Debenture 09 June 1998 Fully Satisfied

N/A

Debenture 11 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.