Company NameSpecialist Logistics (International) Ltd
Company StatusDissolved
Company Number06898430
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Derek Middleton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHerfield Court Road
Bossingham
Canterbury
Kent
CT4 6EA
Director NameMrs Tania Harris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleBusiness Development Director
Correspondence Address20 Dabbs Hill Lane
Northolt
Middlesex
UB5 4AD
Secretary NameMrs Tanya Harris
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Dabbs Hill Lane
Northolt
Middlesex
UB5 4AD

Location

Registered AddressUnit 17 The Hawthorn Centre
Elmgrove Road
Harrow
Middlesex
HA1 2RF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£15,560
Net Worth£11
Cash£11

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 10
(3 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 10
(3 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 10
(3 pages)
21 June 2011Director's details changed for Mr Derek Middleton on 10 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Derek Middleton on 10 May 2011 (2 pages)
26 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 January 2011Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 12 January 2011 (2 pages)
12 January 2011Termination of appointment of Tania Harris as a director (2 pages)
12 January 2011Termination of appointment of Tanya Harris as a secretary (2 pages)
12 January 2011Termination of appointment of Tania Harris as a director (2 pages)
12 January 2011Termination of appointment of Tanya Harris as a secretary (2 pages)
12 January 2011Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 12 January 2011 (2 pages)
23 August 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
23 August 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
11 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
7 May 2009Incorporation (11 pages)
7 May 2009Incorporation (11 pages)