Company NameAbmec Logistics Limited
Company StatusDissolved
Company Number06299820
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ademiju Akinola Oyekan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 November 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address2 Herbert Road
Plumstead
London
SE18 3SH
Director NameMr Peter Oyewor
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address42
Grieves Road
Gravesend
Kent
DA11 7JG
Secretary NameBabatunde Akintola
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Hampstead Close
Thamesmead
London
SE28 8EL
Secretary NameJoseph Dellion Lawrence
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2010)
RoleSecretary
Correspondence AddressFirst Floor 116-118 Brent Street
Hendon
London
NW4 2DT
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2010)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2010)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address2 Herbert Road
Plumstead
London
SE18 3SH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2011Termination of appointment of Peter Oyewor as a director (1 page)
7 May 2011Termination of appointment of Peter Oyewor as a director (1 page)
7 May 2011Appointment of Mr Ademiju Akinola Oyekan as a director (2 pages)
7 May 2011Appointment of Mr Ademiju Akinola Oyekan as a director (2 pages)
7 October 2010Termination of appointment of Westco Nominees Limited as a secretary (1 page)
7 October 2010Termination of appointment of Joseph Lawrence as a secretary (1 page)
7 October 2010Director's details changed for Peter Oyewor on 3 July 2010 (2 pages)
7 October 2010Termination of appointment of Westco Nominees Limited as a secretary (1 page)
7 October 2010Director's details changed for Peter Oyewor on 3 July 2010 (2 pages)
7 October 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(3 pages)
7 October 2010Termination of appointment of Westco Nominees Limited as a secretary (1 page)
7 October 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(3 pages)
7 October 2010Termination of appointment of Westco Nominees Limited as a secretary (1 page)
7 October 2010Termination of appointment of Joseph Lawrence as a secretary (1 page)
7 October 2010Director's details changed for Peter Oyewor on 3 July 2010 (2 pages)
7 October 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 September 2008Return made up to 03/07/08; full list of members (3 pages)
30 September 2008Return made up to 03/07/08; full list of members (3 pages)
20 August 2008Secretary appointed westco nominees (1 page)
20 August 2008Secretary appointed westco nominees (1 page)
19 August 2008Appointment terminate, secretary companies made simple logged form (1 page)
19 August 2008Appointment Terminate, Secretary Companies Made Simple Logged Form (1 page)
19 August 2008Secretary appointed joseph dellion lawrence (1 page)
19 August 2008Secretary appointed joseph dellion lawrence (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007New secretary appointed (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
3 July 2007Incorporation (15 pages)
3 July 2007Incorporation (15 pages)