Company NameLogistics Link Network Limited
Company StatusDissolved
Company Number07514837
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Ormiston Cormack
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Stephen Edward Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Edward Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£151
Current Liabilities£12,486

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Termination of appointment of Stephen Edward Harris as a director on 31 January 2013 (1 page)
7 February 2013Termination of appointment of Stephen Harris as a director (1 page)
1 February 2013Application to strike the company off the register (2 pages)
1 February 2013Application to strike the company off the register (2 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(3 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
(3 pages)
1 March 2011Termination of appointment of David Cormack as a director (1 page)
1 March 2011Termination of appointment of David Cormack as a director (1 page)
8 February 2011Director's details changed for Mr David Royston Cormack on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr David Royston Cormack on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr David Royston Cormack on 8 February 2011 (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
2 February 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)