Company NameDallasco Logistics (UK) Limited
DirectorsPeter Mwangi Ndungu and Esther Wambui Ndungu
Company StatusActive
Company Number05378186
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Mwangi Ndungu
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityKenyan
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address713 Romford Road
London
E12 5AW
Secretary NamePeter Mwangi Ndungu
NationalityKenyan
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address713 Romford Road
London
E12 5AW
Director NameMrs Esther Wambui Ndungu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityKenyan
StatusCurrent
Appointed01 February 2015(9 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 66 182 - 184 High Street North
London
E6 2JA
Director NameMr Ayub Wainaina Njenga
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Flandrian Close
Enfield
Middlesex
EN3 6FT
Director NameIrene Wainaina
Date of BirthMarch 1961 (Born 63 years ago)
NationalityKenyan
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Flandrian Close
Enfield Island Village
Enfield
Middlsex
EN3 6FT
Director NamePeninah Jones
Date of BirthJuly 1983 (Born 40 years ago)
NationalityKenyan
StatusResigned
Appointed19 November 2009(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2013)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address713 Romford Road
Manor Park
London
E12 5AW
Director NameMrs Esther Wambui Ndungu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityKenyan
StatusResigned
Appointed01 June 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address713 Romford Road
Manor Park Newham
London
E12 5AW
Director NameMr Solomon Njoroge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2014)
RoleIT
Country of ResidenceEngland
Correspondence Address5 Oldberry Road
Edgware
Middlesex
HA8 9DA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitedallasco.co.uk
Email address[email protected]
Telephone020 85140011
Telephone regionLondon

Location

Registered AddressOffice 66
182 - 184 High Street North
London
E6 2JA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Shareholders

75 at £1Peter Mwangi Ndungu
75.00%
Ordinary
25 at £1Esther Ndungu
25.00%
Ordinary

Financials

Year2014
Net Worth£6,122
Cash£6,016
Current Liabilities£322

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (9 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
24 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
9 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
4 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
4 January 2020Registered office address changed from 713 Romford Road Manor Park London E12 5AW to Office 66 182 - 184 High Street North London E6 2JA on 4 January 2020 (1 page)
1 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
19 February 2015Appointment of Mrs Esther Wambui Ndungu as a director on 1 February 2015 (2 pages)
19 February 2015Appointment of Mrs Esther Wambui Ndungu as a director on 1 February 2015 (2 pages)
19 February 2015Appointment of Mrs Esther Wambui Ndungu as a director on 1 February 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 August 2014Secretary's details changed for Peter Mwangi Ndungu on 2 December 2009 (1 page)
6 August 2014Secretary's details changed for Peter Mwangi Ndungu on 2 December 2009 (1 page)
6 August 2014Director's details changed for Peter Mwangi Ndungu on 2 December 2009 (2 pages)
6 August 2014Secretary's details changed for Peter Mwangi Ndungu on 2 December 2009 (1 page)
6 August 2014Director's details changed for Peter Mwangi Ndungu on 2 December 2009 (2 pages)
6 August 2014Director's details changed for Peter Mwangi Ndungu on 2 December 2009 (2 pages)
30 May 2014Termination of appointment of Solomon Njoroge as a director (1 page)
30 May 2014Termination of appointment of Solomon Njoroge as a director (1 page)
21 April 2014Termination of appointment of Esther Ndungu as a director (1 page)
21 April 2014Termination of appointment of Esther Ndungu as a director (1 page)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
18 January 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 January 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 March 2013Appointment of Mr Solomon Njoroge as a director (2 pages)
20 March 2013Appointment of Mr Solomon Njoroge as a director (2 pages)
20 March 2013Termination of appointment of Peninah Jones as a director (1 page)
20 March 2013Termination of appointment of Peninah Jones as a director (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 28 February 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 28 February 2012 (8 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 June 2010Appointment of Mrs Esther Wambui Ndungu as a director (2 pages)
4 June 2010Appointment of Mrs Esther Wambui Ndungu as a director (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Peter Mwangi Ndungu on 28 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Mwangi Ndungu on 28 March 2010 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Ayub Njenga as a director (1 page)
18 January 2010Termination of appointment of Ayub Njenga as a director (1 page)
7 January 2010Appointment of Director Peninah Jones as a director (2 pages)
7 January 2010Appointment of Director Peninah Jones as a director (2 pages)
3 January 2010Registered office address changed from 20 Kirkdale Road Leytonstone London E11 1HP on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 20 Kirkdale Road Leytonstone London E11 1HP on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 20 Kirkdale Road Leytonstone London E11 1HP on 3 January 2010 (1 page)
29 December 2009Termination of appointment of Irene Wainaina as a director (1 page)
29 December 2009Termination of appointment of Irene Wainaina as a director (1 page)
13 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 May 2008Return made up to 28/02/08; full list of members (4 pages)
28 May 2008Return made up to 28/02/08; full list of members (4 pages)
9 January 2008Accounts made up to 28 February 2007 (2 pages)
9 January 2008Accounts made up to 28 February 2007 (2 pages)
4 July 2007Registered office changed on 04/07/07 from: unit 27G/11, 784-788 high road tottenham london N17 0DA (1 page)
4 July 2007Return made up to 28/02/07; full list of members (3 pages)
4 July 2007Return made up to 28/02/07; full list of members (3 pages)
4 July 2007Registered office changed on 04/07/07 from: unit 27G/11, 784-788 high road tottenham london N17 0DA (1 page)
11 November 2006Accounts made up to 28 February 2006 (1 page)
11 November 2006Accounts made up to 28 February 2006 (1 page)
10 July 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (13 pages)
28 February 2005Incorporation (13 pages)