Company NameLogistic Locations Limited
Company StatusDissolved
Company Number03351538
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameAnne Kennedy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 04 November 2003)
RoleLocation Library
Correspondence Address8 Lion Court
Swynford Gardens
London
NW4 4XL
Secretary NamePeter Desbois
NationalityBritish
StatusClosed
Appointed01 October 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 04 November 2003)
RoleLocation Library
Correspondence AddressThe Cottage
2 South Grove Highgate Village
London
N6 6BT
Director NameMr Andrew John Cunningham-Clayton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Wood Cottages
Ashley Green
Chesham
Buckinghamshire
HP5 3PY
Secretary NameAnne Kennedy
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Lion Court
Swynford Gardens
London
NW4 4XL
Director NameEconodir Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address19 Easter Road
Edinburgh
EH7 5YP
Scotland
Director NameEconosec Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address19 Easter Road
Edinburgh
EH7 5PJ
Scotland
Secretary NameEconosec Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address19 Easter Road
Edinburgh
EH7 5PJ
Scotland

Location

Registered AddressUnit 12
Garrick Road Industrial Estate
Hendon
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,483
Cash£100
Current Liabilities£11,115

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Return made up to 14/04/02; full list of members (6 pages)
4 April 2002Registered office changed on 04/04/02 from: 5-11 taunton road greenford middlesex UB6 8UQ (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
2 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 May 2001Return made up to 14/04/01; full list of members (6 pages)
27 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 14/04/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 April 1999Return made up to 14/04/99; no change of members (4 pages)
13 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
13 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 June 1998Ad 05/04/98--------- £ si 97@1 (2 pages)
10 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1998New director appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998Return made up to 14/04/98; full list of members (6 pages)
24 April 1997Registered office changed on 24/04/97 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Incorporation (9 pages)