Company NameCustoms Clearance Logistics & Express Limited
Company StatusDissolved
Company Number07353219
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rudolph Bertie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grecian Crescent
London
SE19 3HH
Director NameMr Brian Kelly
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenwood Road
Crowthorne
RG45 6QU
Director NameMiss Anjla Anjuman Nawaz
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wellesley Road
Slough
SL1 1UR

Contact

Websitecustomsclearanceuk.com
Telephone020 82310900
Telephone regionLondon

Location

Registered AddressUnit 4 Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Brian Kelly
45.00%
Ordinary
450 at £1Rudee Bertie
45.00%
Ordinary
100 at £1Anjla Anjuman Nawaz
10.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Brian Kelly as a director on 2 September 2019 (1 page)
9 January 2020Cessation of Brian Kelly as a person with significant control on 2 September 2019 (1 page)
9 January 2020Termination of appointment of Anjla Anjuman Nawaz as a director on 2 September 2019 (1 page)
5 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 September 2015Registered office address changed from Unit 1 Metro Centre St. Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Unit 1 Metro Centre St. Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 September 2015 (1 page)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(6 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(6 pages)
1 September 2015Registered office address changed from Unit 1 Metro Centre St. Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 September 2015 (1 page)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(6 pages)
23 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(6 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(6 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(6 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
29 November 2011Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 29 November 2011 (2 pages)
29 November 2011Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 29 November 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
5 January 2011Current accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
5 January 2011Current accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
13 September 2010Director's details changed for Mr Rudee Bertie on 23 August 2010 (3 pages)
13 September 2010Director's details changed for Mr Rudee Bertie on 23 August 2010 (3 pages)
23 August 2010Incorporation (24 pages)
23 August 2010Incorporation (24 pages)