Company NameTGL Logistics Limited
Company StatusDissolved
Company Number06021989
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 5 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Olubunmi Akindele
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 28 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccess House 141 Morden Road
Mitcham
Surrey
CR4 4DG
Director NameAlmic Solutions Ltd (Corporation)
StatusClosed
Appointed01 April 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 28 August 2018)
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Abimbola Akindele
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Newent Close
Carshalton
Surrey
SM5 1LR
Secretary NameMr Michael Olubunmi Akindele
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Newent Close
Carshalton
Surrey
SM5 1LR
Director NameMr Michael Olubunmi Akindele
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2008(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Newent Close
Carshalton
Surrey
SM5 1LR
Secretary NameMrs Abimbola Akindele
NationalityBritish
StatusResigned
Appointed07 December 2008(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Newent Close
Carshalton
Surrey
SM5 1LR

Contact

Websitewww.tgllogistics.co.uk

Location

Registered AddressAccess House
141 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£18,481
Cash£2,797

Accounts

Latest Accounts5 April 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
27 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
22 June 2016Appointment of Mr Michael Olubunmi Akindele as a director on 1 April 2016 (2 pages)
22 June 2016Appointment of Mr Michael Olubunmi Akindele as a director on 1 April 2016 (2 pages)
1 June 2016Termination of appointment of Michael Olubunmi Akindele as a director on 1 April 2016 (1 page)
1 June 2016Appointment of Almic Solutions Ltd as a director on 1 April 2016 (2 pages)
1 June 2016Termination of appointment of Michael Olubunmi Akindele as a director on 1 April 2016 (1 page)
1 June 2016Appointment of Almic Solutions Ltd as a director on 1 April 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA to Access House 141 Morden Road Mitcham Surrey CR4 4DG on 5 January 2015 (1 page)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA to Access House 141 Morden Road Mitcham Surrey CR4 4DG on 5 January 2015 (1 page)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA to Access House 141 Morden Road Mitcham Surrey CR4 4DG on 5 January 2015 (1 page)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (9 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (9 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (9 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
2 October 2013Termination of appointment of Abimbola Akindele as a secretary (1 page)
2 October 2013Termination of appointment of Abimbola Akindele as a secretary (1 page)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (10 pages)
7 January 2013Registered office address changed from Dover House 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Dover House 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom on 7 January 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (10 pages)
7 January 2013Registered office address changed from Dover House 141 Morden Road Mitcham Surrey CR4 4DG United Kingdom on 7 January 2013 (1 page)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (10 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
14 March 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
14 March 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
17 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 6 Newent Close Carshalton Surrey Surrey SM5 1LR England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 6 Newent Close Carshalton Surrey Surrey SM5 1LR England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 6 Newent Close Carshalton Surrey Surrey SM5 1LR England on 9 May 2011 (1 page)
27 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
27 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
27 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
24 February 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
24 February 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
11 January 2010Director's details changed for Mr Michael Olubunmi Akindele on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Michael Olubunmi Akindele on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Michael Olubunmi Akindele on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
4 February 2009Secretary appointed mrs abimbola akindele (1 page)
4 February 2009Director appointed mr michael olubunmi akindele (1 page)
4 February 2009Return made up to 07/12/08; full list of members (3 pages)
4 February 2009Secretary appointed mrs abimbola akindele (1 page)
4 February 2009Registered office changed on 04/02/2009 from connect house 21 willow lane mitcham surrey CR4 4NA (1 page)
4 February 2009Return made up to 07/12/08; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from connect house 21 willow lane mitcham surrey CR4 4NA (1 page)
4 February 2009Director appointed mr michael olubunmi akindele (1 page)
3 February 2009Appointment terminated director abimbola akindele (1 page)
3 February 2009Appointment terminated director abimbola akindele (1 page)
3 February 2009Appointment terminated secretary michael akindele (1 page)
3 February 2009Appointment terminated secretary michael akindele (1 page)
4 December 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
4 December 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
4 December 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
9 April 2008Registered office changed on 09/04/2008 from 6 newent close, carshalton surrey surrey SM5 1LR (1 page)
9 April 2008Registered office changed on 09/04/2008 from 6 newent close, carshalton surrey surrey SM5 1LR (1 page)
16 January 2008Accounting reference date shortened from 31/12/07 to 05/04/07 (1 page)
16 January 2008Accounting reference date shortened from 31/12/07 to 05/04/07 (1 page)
2 January 2008Return made up to 07/12/07; full list of members (2 pages)
2 January 2008Return made up to 07/12/07; full list of members (2 pages)
7 December 2006Incorporation (11 pages)
7 December 2006Incorporation (11 pages)