Company NameDeben Global Logistics Limited
Company StatusDissolved
Company Number07524292
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Thomas Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeben Transport Ltd Fagbury Road
Felixstowe
Suffolk
IP11 4HQ
Director NameIvan John Chittock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeben Transport Limited Fagbury Road
Felixstowe
Suffolk
IP11 4HQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameIvan John Chittock
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDeben Transport Limited Fagbury Road
Felixstowe
Suffolk
IP11 4HQ

Location

Registered AddressRedburn House
Stockingswater Lane
Enfield
Middlesex
EN3 7PH
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

1 at £1Paul Dawson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
2 December 2015Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH on 2 December 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
14 May 2014Termination of appointment of Ivan Chittock as a secretary (1 page)
14 May 2014Termination of appointment of Ivan Chittock as a director (1 page)
14 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Registered office address changed from C/O Pkf (Uk) Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ United Kingdom on 14 May 2014 (1 page)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
22 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 February 2012Director's details changed for Ivan John Chittock on 28 February 2012 (2 pages)
29 February 2012Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ United Kingdom on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Ivan John Chittock on 28 February 2012 (2 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
20 October 2011Appointment of Ivan John Chittock as a secretary (3 pages)
20 October 2011Appointment of Ivan John Chittock as a director (3 pages)
11 October 2011Appointment of Paul Thomas Dawson as a director (3 pages)
7 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)