Company NameCargo Lift Services Limited
Company StatusDissolved
Company Number06916068
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paolo Daniele Armezzani
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleFreight Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
Director NameMrs Julie Alison Wells
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
Secretary NameMrs Julie Alison Wells
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
Director NameMr Mark Andrew Searle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW

Location

Registered AddressUnit 4 Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,633
Cash£977
Current Liabilities£2,610

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
19 May 2011Termination of appointment of Mark Searle as a director (1 page)
19 May 2011Termination of appointment of Mark Searle as a director (1 page)
13 January 2011Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 13 January 2011 (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
20 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 June 2010Secretary's details changed for Julie Alison Wells on 1 October 2009 (1 page)
1 June 2010Director's details changed for Mark Andrew Searle on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Paolo Daniele Armezzani on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Ms Julie Alison Wells on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Julie Alison Wells on 1 October 2009 (1 page)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(5 pages)
1 June 2010Director's details changed for Ms Julie Alison Wells on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mark Andrew Searle on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Paolo Daniele Armezzani on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Paolo Daniele Armezzani on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mark Andrew Searle on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(5 pages)
1 June 2010Secretary's details changed for Julie Alison Wells on 1 October 2009 (1 page)
1 June 2010Director's details changed for Ms Julie Alison Wells on 1 October 2009 (2 pages)
27 May 2009Incorporation (21 pages)
27 May 2009Incorporation (21 pages)