Company NameLogistica International Limited
Company StatusDissolved
Company Number02897487
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePreben Hansen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed17 March 1994(1 month after company formation)
Appointment Duration10 years, 8 months (closed 09 November 2004)
RoleComodity Trader
Correspondence AddressHolger Drachmannsvej 11
Lyngby Dk2800
Denmark
Director NameSoren John Hansen
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed17 March 1994(1 month after company formation)
Appointment Duration10 years, 8 months (closed 09 November 2004)
RoleTrading Manager
Correspondence AddressBagsvaerdvej 127
2800 Lyngby
Lyngby
Denmark
Secretary NameColin Nottage
NationalityBritish
StatusClosed
Appointed17 March 1994(1 month after company formation)
Appointment Duration10 years, 8 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressWood End 34 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BT
Director NameRaymond Bruce Smyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 month after company formation)
Appointment Duration1 day (resigned 17 March 1994)
RoleSolicitor
Correspondence Address80 Fleet Street
London
EC4Y 1NA
Secretary NameSean Corr
NationalityBritish
StatusResigned
Appointed16 March 1994(1 month after company formation)
Appointment Duration1 day (resigned 17 March 1994)
RoleCompany Director
Correspondence Address80 Fleet Street
London
EC4Y 1EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Pearlman Rose
48a-49a Aldgate High Street
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Cash£5,699
Current Liabilities£4,120

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
19 February 2003Return made up to 11/02/03; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
7 March 2002Return made up to 11/02/02; full list of members (6 pages)
7 March 2002Registered office changed on 07/03/02 from: 116-117 saffron hill london EC1N 8QS (1 page)
17 May 2001Full accounts made up to 30 June 2000 (8 pages)
11 May 2001Return made up to 11/02/00; full list of members (6 pages)
2 April 2001Return made up to 11/02/01; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
15 March 1999Return made up to 11/02/99; no change of members (4 pages)
10 March 1998Full accounts made up to 30 June 1997 (9 pages)
9 March 1998Return made up to 11/02/98; no change of members (4 pages)
6 August 1997Return made up to 11/02/97; full list of members; amend (6 pages)
8 June 1997Return made up to 11/02/97; no change of members (4 pages)
12 February 1997Full accounts made up to 30 June 1996 (10 pages)
4 March 1996Return made up to 11/02/96; no change of members (4 pages)
26 February 1996Registered office changed on 26/02/96 from: c/o pearlman rose 4/8 ludgate circus london EC4M 7LD (1 page)
27 December 1995Full accounts made up to 30 June 1995 (9 pages)
13 November 1995Registered office changed on 13/11/95 from: 80 fleet street london EC4Y 1EL (1 page)
19 October 1995Return made up to 11/02/95; full list of members (6 pages)