Company NameL.G. Logistics Limited
Company StatusDissolved
Company Number05437836
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher O'Neill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Nightingale Road
West Cheshnut
Hertfordshire
EN7 6WD
Secretary NameKaren O'Neill
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleSecretary
Correspondence Address18 Nightingale Road
West Cheshunt
Hertfordshire
EN7 6WD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address364 Fullwell Avenue
Ilford
Essex
IG5 0SD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London

Shareholders

50 at £1Chris O'neill
50.00%
Ordinary
50 at £1Karen O'neill
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,966
Current Liabilities£2,866

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Director's details changed for Christopher O,Neill on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Christopher O,Neill on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Christopher O,Neill on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Return made up to 27/04/09; full list of members (3 pages)
1 May 2009Return made up to 27/04/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 27/04/08; full list of members (3 pages)
7 May 2008Return made up to 27/04/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 27/04/07; full list of members (2 pages)
8 May 2007Return made up to 27/04/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 August 2006Return made up to 27/04/06; full list of members (2 pages)
8 August 2006Return made up to 27/04/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
8 August 2006Registered office changed on 08/08/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
4 May 2006Ad 15/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2006Ad 15/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 18 nightingale road west cheshunt hertfordshire EN7 6WD (1 page)
3 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 April 2006Registered office changed on 03/04/06 from: 18 nightingale road west cheshunt hertfordshire EN7 6WD (1 page)
3 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 April 2005Incorporation (16 pages)
27 April 2005Incorporation (16 pages)