Company NameConnected Logistics Ltd
Company StatusDissolved
Company Number04326466
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameManfred Nieber
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed21 June 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 30 April 2008)
RoleConsultant
Correspondence AddressBurkstr 17
Dresden
Sachsen D 01159
Germany
Secretary NameLondon Company Services Ltd (Corporation)
StatusClosed
Appointed01 March 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address68 Ground Floor West
South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2008Registered office changed on 17/01/08 from: thrale house 2ND floor west 44-46 southwark street london SE1 1UN (1 page)
20 November 2007Application for striking-off (1 page)
11 July 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
11 July 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
29 January 2007Return made up to 18/11/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Return made up to 18/11/05; full list of members (7 pages)
13 March 2006New secretary appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 501 international house 223 regent street london W1B 2QD (1 page)
4 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
4 October 2005Total exemption full accounts made up to 30 November 2003 (9 pages)
13 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
6 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2004Secretary's particulars changed (1 page)
23 September 2004Delivery ext'd 3 mth 30/11/03 (1 page)
13 July 2004New director appointed (1 page)
29 June 2004Ad 23/06/04--------- £ si 500@1=500 £ ic 20/520 (2 pages)
17 December 2003Return made up to 18/11/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
9 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
21 November 2002Return made up to 18/11/02; full list of members (6 pages)
30 November 2001Director's particulars changed (1 page)