About

Registered Number: 05261056
Date of Incorporation: 15/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 24 Conduit Place, London, W2 1EP

 

Pape Logistics Ltd was founded on 15 October 2004. The current directors of this business are listed as Mayor, Virinder, Ludtke, Lutz, Dommermuth, Michael. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUDTKE, Lutz 01 April 2008 - 1
DOMMERMUTH, Michael 15 October 2004 02 June 2008 1
Secretary Name Appointed Resigned Total Appointments
MAYOR, Virinder 23 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ14 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 31 January 2017
AD01 - Change of registered office address 03 December 2015
RESOLUTIONS - N/A 02 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2015
4.20 - N/A 02 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 26 July 2012
SH01 - Return of Allotment of shares 31 May 2012
AP03 - Appointment of secretary 23 December 2011
AD01 - Change of registered office address 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 11 October 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 28 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 08 February 2008
363a - Annual Return 17 October 2006
AA - Annual Accounts 16 August 2006
225 - Change of Accounting Reference Date 16 May 2006
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.