Company NameT Logistics Limited
Company StatusDissolved
Company Number05685590
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameDenis Vida
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Denis Vida
50.00%
Ordinary
50 at £1Paolo Nadalet
50.00%
Ordinary

Financials

Year2014
Net Worth£979
Current Liabilities£37,015

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
23 July 2015Micro company accounts made up to 31 March 2015 (5 pages)
23 July 2015Micro company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
6 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
22 November 2011Director's details changed for Denis Vida on 8 October 2011 (2 pages)
22 November 2011Director's details changed for Denis Vida on 8 October 2011 (2 pages)
22 November 2011Director's details changed for Denis Vida on 8 October 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Termination of appointment of Camden Company Services Limited as a secretary (1 page)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Termination of appointment of Camden Company Services Limited as a secretary (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page)
23 April 2009Return made up to 24/01/09; full list of members (3 pages)
23 April 2009Return made up to 24/01/09; full list of members (3 pages)
23 April 2009Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 3RD floor 314 regents park road london N3 2LT (1 page)
22 April 2009Registered office changed on 22/04/2009 from 3RD floor 314 regents park road london N3 2LT (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2008Return made up to 24/01/08; full list of members (3 pages)
15 April 2008Return made up to 24/01/08; full list of members (3 pages)
28 March 2008Secretary's change of particulars / camden company services LIMITED / 21/01/2008 (1 page)
28 March 2008Secretary's change of particulars / camden company services LIMITED / 21/01/2008 (1 page)
15 March 2007Return made up to 24/01/07; full list of members (6 pages)
15 March 2007Return made up to 24/01/07; full list of members (6 pages)
30 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 March 2006Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2006Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
24 January 2006Incorporation (19 pages)
24 January 2006Incorporation (19 pages)