Company NameLV Logistics Ltd
Company StatusDissolved
Company Number07624948
CategoryPrivate Limited Company
Incorporation Date6 May 2011(13 years ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NameGo2Sob Ltd

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities

Directors

Director NameMr Andrzej Kitlas
Date of BirthMay 1969 (Born 55 years ago)
NationalityPolish
StatusClosed
Appointed01 July 2018(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Whitton Road
Hounslow
TW3 2EH
Director NameMr Adam Sobolewski
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Eaton Avenue
Slough
Berkshire
SL1 6EZ

Location

Registered Address91 Whitton Road
Hounslow
TW3 2EH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Sobolewski
100.00%
Ordinary

Financials

Year2014
Net Worth£4,962
Cash£20,824
Current Liabilities£72,780

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018Voluntary strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Application to strike the company off the register (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Termination of appointment of Adam Sobolewski as a director on 30 June 2018 (1 page)
11 July 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
9 July 2018Appointment of Mr Andrzej Kitlas as a director on 1 July 2018 (2 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Registered office address changed from 63 Eaton Avenue Slough SL1 6EZ England to 91 Whitton Road Hounslow TW3 2EH on 6 March 2018 (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
3 November 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2017-01-12
  • GBP 1
(6 pages)
12 January 2017Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2017-01-12
  • GBP 1
(6 pages)
19 September 2016Registered office address changed from 17 Queen Street Maidenhead Berkshire SL6 1NB England to 63 Eaton Avenue Slough SL1 6EZ on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 17 Queen Street Maidenhead Berkshire SL6 1NB England to 63 Eaton Avenue Slough SL1 6EZ on 19 September 2016 (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to 17 Queen Street Maidenhead Berkshire SL6 1NB on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 17 Queen Street Maidenhead Berkshire SL6 1NB England to 17 Queen Street Maidenhead Berkshire SL6 1NB on 21 July 2016 (1 page)
21 July 2016Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Registered office address changed from 17 Queen Street Maidenhead Berkshire SL6 1NB England to 17 Queen Street Maidenhead Berkshire SL6 1NB on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to 17 Queen Street Maidenhead Berkshire SL6 1NB on 21 July 2016 (1 page)
21 July 2016Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
25 September 2014Registered office address changed from 6-7 Queensmere Slough Berkshire SL1 1DB United Kingdom to 2Nd Floor, 2 Woodberry Grove London N12 0DR on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 6-7 Queensmere Slough Berkshire SL1 1DB United Kingdom to 2Nd Floor, 2 Woodberry Grove London N12 0DR on 25 September 2014 (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
8 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 1
(3 pages)
8 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 1
(3 pages)
8 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 1
(3 pages)
7 June 2013Director's details changed for Mr Adam Sobolewski on 1 October 2012 (2 pages)
7 June 2013Director's details changed for Mr Adam Sobolewski on 1 October 2012 (2 pages)
7 June 2013Director's details changed for Mr Adam Sobolewski on 1 October 2012 (2 pages)
6 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Registered office address changed from 918 Yeovil Road Slough Berkshire SL1 4JG United Kingdom on 25 September 2012 (1 page)
25 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
25 September 2012Registered office address changed from 918 Yeovil Road Slough Berkshire SL1 4JG United Kingdom on 25 September 2012 (1 page)
25 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Registered office address changed from Unit 1 26 High Street Slough Berkshire SL1 1EQ United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Unit 1 26 High Street Slough Berkshire SL1 1EQ United Kingdom on 7 November 2011 (1 page)
7 November 2011Company name changed GO2SOB LTD\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Registered office address changed from Unit 1 26 High Street Slough Berkshire SL1 1EQ United Kingdom on 7 November 2011 (1 page)
7 November 2011Company name changed GO2SOB LTD\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)