Company NameDart Global Logistics Ltd
Company StatusDissolved
Company Number03944515
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameDart Express (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCharles Eshantha Perera Wijesundera
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySri Lankan
StatusClosed
Appointed12 April 2005(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2015)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address11 Castle Avenue
Colombo
8
Director NameKheon Foo Ho
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address90 Cactus Road
Singapore 809622
Foreign
Singapore
Director NameMr Clifford Charles Richardson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Cottage Love Lane
Kings Langley
Hertfordshire
WD4 9HN
Secretary NameMr Clifford Charles Richardson
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Cottage Love Lane
Kings Langley
Hertfordshire
WD4 9HN
Director NameLawrence Martin Francis Abayasekara
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySri Lankan
StatusResigned
Appointed12 April 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2007)
RoleCompany Director
Correspondence AddressSet-Siri" Lanka Matha
Mawatha
Katana
Sri Lanka
Director NameKheon Foo Ho
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed12 April 2005(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address90 Cactus Road
Singapore
809622
Secretary NameMarian Esther Margarette Abayasekara
NationalitySri Lankan
StatusResigned
Appointed12 April 2005(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 April 2007)
RoleCompany Director
Correspondence Address86 Richards Street
Hatfield
Hertfordshire
AL10 9GP
Secretary NameRaj Duraisamy
NationalitySri Lankan
StatusResigned
Appointed23 April 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 07 February 2014)
RoleAccountant
Correspondence Address33 Langley Broom
Slough
Berkshire
SL3 8NB
Director NameSubramaniam Mohanadas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySri Lankan
StatusResigned
Appointed12 November 2007(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address75/4
Station Road
Wattala
Sri Lanka
Director NameMr Harith Neomal Goonewardena
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2014)
RoleDirector - Sales
Country of ResidenceEngland
Correspondence AddressLynton House 7 - 12 Tavistock Square
London
WC1H 9LT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressLynton House
7 - 12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

14.4k at £1Dgl Holdings Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,917
Cash£28,589
Current Liabilities£102,250

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
12 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
18 March 2014Declaration of solvency (3 pages)
18 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2014Appointment of a voluntary liquidator (2 pages)
18 March 2014Declaration of solvency (3 pages)
18 March 2014Appointment of a voluntary liquidator (2 pages)
14 February 2014Termination of appointment of Subramaniam Mohanadas as a director on 31 January 2014 (1 page)
14 February 2014Termination of appointment of Kheon Foo Ho as a director on 31 January 2014 (1 page)
14 February 2014Termination of appointment of Subramaniam Mohanadas as a director on 31 January 2014 (1 page)
14 February 2014Termination of appointment of Kheon Foo Ho as a director on 31 January 2014 (1 page)
7 February 2014Registered office address changed from 5 Lord Elwood Road Banbury Oxfordshire OX16 1EX on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Harith Neomal Goonewardena as a director on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Harith Neomal Goonewardena as a director on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Raj Duraisamy as a secretary on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Raj Duraisamy as a secretary on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Harith Neomal Goonewardena as a director on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 5 Lord Elwood Road Banbury Oxfordshire OX16 1EX on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Raj Duraisamy as a secretary on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 5 Lord Elwood Road Banbury Oxfordshire OX16 1EX on 7 February 2014 (1 page)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 14,444
(6 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 14,444
(6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Appointment of Mr Harith Neomal Goonewardena as a director on 28 May 2012 (2 pages)
30 May 2012Appointment of Mr Harith Neomal Goonewardena as a director on 28 May 2012 (2 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
24 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Director's details changed for Kheon Foo Ho on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Subramaniam Mohanadas on 10 March 2010 (2 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Subramaniam Mohanadas on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Kheon Foo Ho on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Charles Eshantha Perera Wijesundera on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Charles Eshantha Perera Wijesundera on 10 March 2010 (2 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 April 2009Return made up to 10/03/09; full list of members (4 pages)
16 April 2009Return made up to 10/03/09; full list of members (4 pages)
3 April 2009Ad 15/01/09\gbp si 1300@1=1300\gbp ic 13000/14300\ (2 pages)
3 April 2009Ad 15/01/09\gbp si 1300@1=1300\gbp ic 13000/14300\ (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Gbp nc 13000/14300\01/12/08 (2 pages)
23 December 2008Gbp nc 13000/14300\01/12/08 (2 pages)
29 September 2008Return made up to 10/03/08; full list of members (4 pages)
29 September 2008Return made up to 10/03/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Memorandum and Articles of Association (15 pages)
19 December 2007Memorandum and Articles of Association (15 pages)
13 December 2007Company name changed dart express (uk) LIMITED\certificate issued on 13/12/07 (3 pages)
13 December 2007Company name changed dart express (uk) LIMITED\certificate issued on 13/12/07 (3 pages)
14 November 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: c/o chris raja solicitors 3RD floor grosvenor house 1 high street edgware HA8 7TA (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o chris raja solicitors 3RD floor grosvenor house 1 high street edgware HA8 7TA (1 page)
19 April 2007Return made up to 10/03/07; full list of members (7 pages)
19 April 2007Return made up to 10/03/07; full list of members (7 pages)
19 April 2007Nc inc already adjusted 26/10/06 (1 page)
19 April 2007Nc inc already adjusted 31/07/06 (1 page)
19 April 2007Nc inc already adjusted 31/07/06 (1 page)
19 April 2007Nc inc already adjusted 26/10/06 (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
14 November 2006Particulars of contract relating to shares (2 pages)
14 November 2006Particulars of contract relating to shares (2 pages)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Nc inc already adjusted 24/10/06 (1 page)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Nc inc already adjusted 24/10/06 (1 page)
14 November 2006Ad 26/10/06--------- £ si 10000@1=10000 £ ic 3000/13000 (2 pages)
14 November 2006Ad 26/10/06--------- £ si 10000@1=10000 £ ic 3000/13000 (2 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006Nc inc already adjusted 31/07/06 (1 page)
18 August 2006Ad 31/07/06--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages)
18 August 2006Nc inc already adjusted 31/07/06 (1 page)
18 August 2006Particulars of contract relating to shares (2 pages)
18 August 2006Ad 31/07/06--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages)
18 August 2006Particulars of contract relating to shares (2 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2006Nc inc already adjusted 20/07/06 (1 page)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2006Ad 19/08/00--------- £ si 2000@1 (2 pages)
16 August 2006Ad 19/08/00--------- £ si 2000@1 (2 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Nc inc already adjusted 20/07/06 (1 page)
16 August 2006Particulars of contract relating to shares (2 pages)
14 August 2006Ad 19/08/00--------- £ si 998@1 (4 pages)
14 August 2006Ad 19/08/00--------- £ si 998@1 (4 pages)
19 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
19 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2005Return made up to 10/03/05; full list of members (7 pages)
12 July 2005Return made up to 10/03/05; full list of members (7 pages)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: lavender cottage love lane kings langley hertfordshire WD4 9HN (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: lavender cottage love lane kings langley hertfordshire WD4 9HN (1 page)
3 May 2005New director appointed (2 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 10/03/04; full list of members (7 pages)
16 April 2004Return made up to 10/03/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2003Return made up to 10/03/03; full list of members (7 pages)
2 April 2003Return made up to 10/03/03; full list of members (7 pages)
10 April 2002Return made up to 10/03/02; full list of members (6 pages)
10 April 2002Return made up to 10/03/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: lavender cottage love lane kings langley hertfordshire WD4 9HN (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: lavender cottage love lane kings langley hertfordshire WD4 9HN (1 page)
20 April 2000Registered office changed on 20/04/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
10 March 2000Incorporation (20 pages)
10 March 2000Incorporation (20 pages)