Company NameHeathrow Logistics Corporation Limited
Company StatusDissolved
Company Number07218012
CategoryPrivate Limited Company
Incorporation Date9 April 2010(13 years, 11 months ago)
Dissolution Date13 August 2014 (9 years, 7 months ago)
Previous NameAirside Logistics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Humayun Muhammad Zubair
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMs Alka Bains
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Heathrow Group Of Companies Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
15 December 2011Order of court to wind up (2 pages)
15 December 2011Order of court to wind up (2 pages)
20 October 2011Termination of appointment of Alka Bains as a director (1 page)
20 October 2011Termination of appointment of Alka Bains as a director (1 page)
1 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(4 pages)
1 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(4 pages)
1 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(4 pages)
6 December 2010Company name changed airside logistics LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(3 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Company name changed airside logistics LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(3 pages)
6 December 2010Change of name notice (2 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)