Company NameNationwide Logistics (London) Limited
DirectorColin James Lee
Company StatusDissolved
Company Number02872123
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMrs Jayne Lee
NationalityBritish
StatusCurrent
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitebeam Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6NH
Director NameMr Colin James Lee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 5 months
RoleDirector Transport Services
Correspondence Address3 Whitebeam Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6NH
Director NameMr Colin James Lee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleDirector Debt Collection
Correspondence Address3 Whitebeam Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressA Segal & Co
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 November 1998Dissolved (1 page)
18 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
21 February 1996Appointment of a voluntary liquidator (1 page)
21 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 February 1996Registered office changed on 06/02/96 from: suite b 11 floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
15 December 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)