Company NameSupply Chain Logistics Limited
Company StatusDissolved
Company Number07758147
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nwozikele Godspower Nwonka
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Abbotshall Avenue
London
N14 7JU
Director NameMs Ruth Likowo Tama
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressQuintex House 278a Abbeydale Road
Middx
Wembley
HA0 1TW

Location

Registered AddressQuintex House
278a Abbeydale Road
Middx
Wembley
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Nwozikele Godspower Nwonka
100.00%
Ordinary

Financials

Year2014
Net Worth-£426
Cash£37

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2016Termination of appointment of Ruth Tama as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Ruth Tama as a director on 10 October 2016 (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
12 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
(4 pages)
12 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
18 December 2014Appointment of Ms Ruth Tama as a director on 10 December 2014 (2 pages)
18 December 2014Appointment of Ms Ruth Tama as a director on 10 December 2014 (2 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 April 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from Suite 44 Unimix House Abbey Road Park Royal London NW10 7TR United Kingdom on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Suite 44 Unimix House Abbey Road Park Royal London NW10 7TR United Kingdom on 19 February 2013 (2 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2011Incorporation (43 pages)
31 August 2011Incorporation (43 pages)