Company NameFashion Link Logistica Ltd.
DirectorNicholas Nichols
Company StatusDissolved
Company Number03073825
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNicholas Nichols
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address15 Thatches Grove
Romford
Essex
RM6 5LA
Secretary NameP E Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 July 1999(4 years after company formation)
Appointment Duration24 years, 9 months
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
Director NameMr Adam Anthony Nichols
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Ozonia Close
Wickford
Essex
SS12 0PL
Secretary NameMrs Sharon Julia Nichols
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Clifton Road
Bowers Gifford
Basildon
Essex
SS13 2LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 October 2004Dissolved (1 page)
16 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Appointment of a voluntary liquidator (2 pages)
16 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 October 2000Statement of affairs (8 pages)
29 September 2000Registered office changed on 29/09/00 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
17 September 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
1 July 1999Return made up to 28/06/98; no change of members (4 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
5 September 1997Full accounts made up to 30 June 1997 (1 page)
27 August 1997Return made up to 28/06/97; no change of members (4 pages)
31 May 1997Registered office changed on 31/05/97 from: 6 clifton road bowers gifford essex SS13 2LE (1 page)
7 May 1997Full accounts made up to 30 June 1996 (1 page)
20 August 1996Return made up to 28/06/96; full list of members
  • 363(287) ‐ Registered office changed on 20/08/96
(6 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
28 June 1995Incorporation (13 pages)