London
EC2Y 5AU
Secretary Name | Mr Russell Kashket |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Louis Bibeau |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Bernard Kashket |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Website | logistikunicorp.com |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
505 at £932.59 | Kashket 2009 LTD 50.00% Ordinary A |
---|---|
505 at £932.59 | Logistik Unicorp Holdings LTD 50.00% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£13,435 |
Current Liabilities | £16,733 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
26 July 2023 | Appointment of Mrs Cheryl Kashket as a director on 17 April 2023 (2 pages) |
---|---|
15 May 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
2 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
23 December 2019 | Change of details for Kashket 2009 Limited as a person with significant control on 23 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 December 2019 (1 page) |
6 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 22 February 2018 with updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
27 February 2018 | Change of details for Kashket 2009 Limited as a person with significant control on 10 October 2017 (2 pages) |
27 February 2018 | Director's details changed for Mr Russell Kashket on 27 February 2018 (2 pages) |
10 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 10 October 2017 (1 page) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 December 2016 | Director's details changed for Mr Louis Bibeau on 6 December 2016 (2 pages) |
6 December 2016 | Secretary's details changed for Mr Russell Kashket on 6 December 2016 (1 page) |
6 December 2016 | Secretary's details changed for Mr Russell Kashket on 6 December 2016 (1 page) |
6 December 2016 | Director's details changed for Mr Louis Bibeau on 6 December 2016 (2 pages) |
28 November 2016 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Euro House 1394 High Road Whetstone London N20 9YZ on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Euro House 1394 High Road Whetstone London N20 9YZ on 28 November 2016 (1 page) |
25 November 2016 | Director's details changed for Mr Russell Kashket on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Russell Kashket on 25 November 2016 (2 pages) |
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Director's details changed for Mr Louis Bibeau on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Louis Bibeau on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
3 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Registered office address changed from Co Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from Co Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 18 August 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
30 April 2010 | Group of companies' accounts made up to 31 May 2009 (27 pages) |
30 April 2010 | Group of companies' accounts made up to 31 May 2009 (27 pages) |
7 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
9 September 2009 | Company name changed kashket logistik unicorp LIMITED\certificate issued on 10/09/09 (2 pages) |
9 September 2009 | Company name changed kashket logistik unicorp LIMITED\certificate issued on 10/09/09 (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 925 finchley road london NW11 7PE (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 925 finchley road london NW11 7PE (1 page) |
31 March 2009 | Statement of affairs (26 pages) |
31 March 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
31 March 2009 | Director appointed louis bibeau (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Director appointed louis bibeau (2 pages) |
31 March 2009 | Statement of affairs (26 pages) |
31 March 2009 | Ad 20/03/09\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Ad 20/03/09\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages) |
11 March 2009 | Appointment terminated director bernard kashket (1 page) |
11 March 2009 | Appointment terminated director bernard kashket (1 page) |
16 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
12 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 May 2007 | Return made up to 10/02/07; full list of members (7 pages) |
15 May 2007 | Return made up to 10/02/07; full list of members (7 pages) |
10 February 2006 | Incorporation (17 pages) |
10 February 2006 | Incorporation (17 pages) |