Company Name247 Logistics (UK) Ltd
Company StatusDissolved
Company Number07483629
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andy Johnson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameCara Louise Dobbin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSpendale House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Andy Johnson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
17 February 2012Director's details changed for Andy Johnson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Andy Johnson on 17 February 2012 (2 pages)
15 June 2011Termination of appointment of Cara Dobbin as a director (2 pages)
15 June 2011Appointment of Andy Johnson as a director (3 pages)
15 June 2011Appointment of Andy Johnson as a director (3 pages)
15 June 2011Termination of appointment of Cara Dobbin as a director (2 pages)
21 January 2011Appointment of Cara Louise Dobbin as a director (3 pages)
21 January 2011Appointment of Cara Louise Dobbin as a director (3 pages)
20 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
13 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)