Company NameLogistics Learning World Limited
Company StatusDissolved
Company Number06477321
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameLLW Shelf Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Fiona McBride
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed23 September 2010(2 years, 8 months after company formation)
Appointment Duration12 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
StatusClosed
Appointed29 October 2010(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 September 2011)
RoleCompany Director
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameAlexander Charles Winter Sheffield
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 St Georges Square
London
SW1V 3QN
Director NameMs Helen Mary Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Street
Melbourne
Derby
Derbyshire
DE73 8EJ
Secretary NameAlexander Charles Winter Sheffield
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 St Georges Square
London
SW1V 3QN
Secretary NameCharlotte Amie Kemp
NationalityBritish
StatusResigned
Appointed20 November 2009(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 October 2010)
RoleCompany Director
Correspondence Address14 Buckingham Street
London
WC2N 6DF

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
8 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
8 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(3 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(3 pages)
29 October 2010Termination of appointment of Charlotte Kemp as a secretary (1 page)
29 October 2010Registered office address changed from 14 Buckingham Street London WC2N 6DF on 29 October 2010 (1 page)
29 October 2010Termination of appointment of Charlotte Kemp as a secretary (1 page)
29 October 2010Appointment of Daksha Hirani as a secretary (1 page)
29 October 2010Appointment of Daksha Hirani as a secretary (1 page)
29 October 2010Registered office address changed from 14 Buckingham Street London WC2N 6DF on 29 October 2010 (1 page)
21 October 2010Termination of appointment of Alexander Sheffield as a director (1 page)
21 October 2010Termination of appointment of Alexander Sheffield as a director (1 page)
24 September 2010Appointment of Mrs Fiona Mcbride as a director (2 pages)
24 September 2010Termination of appointment of Helen Smith as a director (1 page)
24 September 2010Appointment of Mrs Fiona Mcbride as a director (2 pages)
24 September 2010Termination of appointment of Helen Smith as a director (1 page)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 December 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
9 December 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
8 December 2009Appointment of Charlotte Amie Kemp as a secretary (3 pages)
8 December 2009Termination of appointment of Alexander Sheffield as a secretary (2 pages)
8 December 2009Appointment of Charlotte Amie Kemp as a secretary (3 pages)
8 December 2009Termination of appointment of Alexander Sheffield as a secretary (2 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 February 2009Return made up to 12/02/09; full list of members (5 pages)
20 February 2009Registered office changed on 20/02/2009 from 14 buckingham street london WC2N 6DF (1 page)
20 February 2009Registered office changed on 20/02/2009 from 14 buckingham street london WC2N 6DF (1 page)
20 February 2009Return made up to 12/02/09; full list of members (5 pages)
5 April 2008Company name changed llw shelf LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed llw shelf LIMITED\certificate issued on 10/04/08 (2 pages)
18 January 2008Incorporation (17 pages)
18 January 2008Incorporation (17 pages)