Company NameLondon 2012 Logistics Ltd
Company StatusDissolved
Company Number05505820
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date6 May 2014 (9 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 NameSarah Jane Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 06 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameMr Peter Joseph Doyle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 06 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Secretary NameMr Peter Joseph Doyle
NationalityBritish
StatusClosed
Appointed16 August 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 06 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address76 Kidbrooke Park Road
Blackheath
London
SE3 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

8 at £1Peter Joseph Doyle
66.67%
Ordinary
4 at £1Sarah Jane Brown
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,757
Cash£6,072
Current Liabilities£21,481

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 12
(5 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 12
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from 221 Shoreditch High Street London E1 6PP on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 221 Shoreditch High Street London E1 6PP on 28 October 2010 (1 page)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Director's details changed for Peter Joseph Doyle on 12 July 2010 (2 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Sarah Jane Brown on 12 July 2010 (2 pages)
9 September 2010Director's details changed for Sarah Jane Brown on 12 July 2010 (2 pages)
9 September 2010Director's details changed for Peter Joseph Doyle on 12 July 2010 (2 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 August 2008Return made up to 12/07/08; full list of members (4 pages)
22 August 2008Return made up to 12/07/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Return made up to 12/07/07; full list of members (3 pages)
4 October 2007Return made up to 12/07/07; full list of members (3 pages)
3 October 2007Location of register of members (1 page)
3 October 2007Location of register of members (1 page)
19 October 2006Registered office changed on 19/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
19 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
19 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
19 October 2006Registered office changed on 19/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006Ad 16/08/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
25 August 2006Ad 16/08/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2005Incorporation (13 pages)
12 July 2005Incorporation (13 pages)