About

Registered Number: 04458590
Date of Incorporation: 11/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 8 months ago)
Registered Address: 337 Bath Road, Slough, SL1 5PR

 

Founded in 2002, Twentyfourseven Logistics Ltd are based in the United Kingdom. This business has 3 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARWEN, Katie 31 December 2003 25 July 2014 1
TURNER, Michael 18 June 2002 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
GUEST, David John 25 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 04 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 12 January 2016
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 18 December 2014
AP03 - Appointment of secretary 19 August 2014
AP01 - Appointment of director 19 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 22 June 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
363s - Annual Return 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.