Company NameUbi Logistics Limited
Company StatusDissolved
Company Number07496787
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nizam Hashiem Dollie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 6JB
Director NameMr Bruce Malcolm Price Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmain Uckinghall
Tewkesbury
Gloucestershire
GL20 6ER
Wales
Director NameMr David Harman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Ashridge Way
Sunbury On Thames
Middlesex
TW16 7RR
Director NameMr Martin Rex Turner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Douai Grove
Hampton
Middlesex
TW12 2SR

Location

Registered AddressUnit C Twickenham Trading Estate
Rugby Road
Twickenham
Middlesex
TW1 1DQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

1 at £1Nizam Dollie
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
18 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 November 2014Termination of appointment of Martin Rex Turner as a director on 31 March 2014 (1 page)
18 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 November 2014Termination of appointment of Martin Rex Turner as a director on 31 March 2014 (1 page)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(6 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
25 January 2012Director's details changed for Mr Nizam Hashiem Dollie on 29 July 2011 (2 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Mr Nizam Hashiem Dollie on 29 July 2011 (2 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)