Company NameJ. E. Cell Trade & Logistics Ltd.
Company StatusDissolved
Company Number07269372
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameOtto Schulz
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed24 February 2012(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 19 June 2012)
RoleConsultant
Country of ResidenceGermany
Correspondence Address11 Schloss-Strasse
Potsdam
Brandenburg
14467
Director NameMr Klaus Peter Guenther
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressApfelstieg 42
Stade
21680

Location

Registered Address14 Cotton's Gardens
London
E2 8DN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2012Termination of appointment of Klaus Guenther as a director (1 page)
24 February 2012Termination of appointment of Klaus Peter Guenther as a director on 24 February 2012 (1 page)
24 February 2012Appointment of Otto Schulz as a director on 24 February 2012 (2 pages)
24 February 2012Appointment of Otto Schulz as a director (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 5,000
(4 pages)
6 September 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 5,000
(4 pages)
6 September 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 5,000
(4 pages)
5 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
5 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
12 August 2010Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 12 August 2010 (1 page)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)