Company NameCantillon Logistics Limited
Company StatusDissolved
Company Number07254631
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Deirdre Cantillon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 7 Pembridge Villas
London
W11 3EN
Director NamePaul Anthony Webb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2010(same day as company formation)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered Address2 Lancaster Drive
London
NW3 4HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
16 August 2010Termination of appointment of Rjp Secretaries Limited as a secretary (1 page)
16 August 2010Termination of appointment of Rjp Secretaries Limited as a secretary (1 page)
16 August 2010Director's details changed for Ms Deirdre Harty on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Ms Deirdre Harty on 16 August 2010 (2 pages)
12 July 2010Registered office address changed from Flat 4 7 Pembridge Villas London W11 3EN United Kingdom on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Flat 4 7 Pembridge Villas London W11 3EN United Kingdom on 12 July 2010 (1 page)
24 May 2010Termination of appointment of Paul Webb as a director (1 page)
24 May 2010Termination of appointment of Paul Webb as a director (1 page)
21 May 2010Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 21 May 2010 (1 page)
21 May 2010Appointment of Ms Deirdre Harty as a director (2 pages)
21 May 2010Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 21 May 2010 (1 page)
21 May 2010Appointment of Ms Deirdre Harty as a director (2 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)