Company NameGlobal Logistics Enterprises UK Ltd
DirectorMohammed Zubair Ditta
Company StatusLiquidation
Company Number05511413
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)

Directors

Director NameMohammed Zubair Ditta
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 9 months
RoleManager
Correspondence Address30 Hawes Road
Bradford
West Yorkshire
BD5 9AV
Secretary NameMowbray Business Services (Corporation)
StatusCurrent
Appointed10 February 2006(6 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressSheafbank
Sheffield
South Yorkshire
S2 3DA
Secretary NameSimon Murphy
NationalityBritish
StatusResigned
Appointed26 July 2005(1 week, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 February 2006)
RoleCar Sales
Correspondence Address6 The Poplars
Guisley
Leeds
West Yorkshire
LS20 9PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Baker Tilly
6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Next Accounts Due18 May 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due1 August 2016 (overdue)

Filing History

20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
12 December 2013Appointment of a liquidator (1 page)
28 November 2013Court order insolvency:court order replacement liquidators 30/04/2013 (43 pages)
28 November 2013Court order insolvency:court order replacement liquidators 30/04/2013 (43 pages)
20 November 2013Appointment of a liquidator (1 page)
20 November 2013Appointment of a liquidator (1 page)
17 May 2011Registered office address changed from 5 Old Bailey London EC4M 7AF on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 5 Old Bailey London EC4M 7AF on 17 May 2011 (2 pages)
20 October 2009Appointment of a liquidator (1 page)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Appointment of a liquidator (1 page)
5 July 2006Registered office changed on 05/07/06 from: c/o mowbray business services, sheafbank, sheffield, s yorkshire S2 3DA (1 page)
5 July 2006Registered office changed on 05/07/06 from: c/o mowbray business services, sheafbank, sheffield, s yorkshire S2 3DA (1 page)
29 June 2006Appointment of a liquidator (1 page)
29 June 2006Appointment of a liquidator (1 page)
19 June 2006Order of court to wind up (1 page)
19 June 2006Order of court to wind up (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 18 branch road, armley, leeds, west yorkshire LS12 3AQ (1 page)
22 February 2006Registered office changed on 22/02/06 from: 18 branch road, armley, leeds, west yorkshire LS12 3AQ (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
22 February 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
8 August 2005Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 30 hawes road, bradford, BD5 9AW (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 30 hawes road, bradford, BD5 9AW (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
18 July 2005Incorporation (9 pages)
18 July 2005Incorporation (9 pages)