Company Name1880 Logistics Limited
Company StatusDissolved
Company Number08190326
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Emmanuel Olajide Ajakaiye
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityNigerian
StatusClosed
Appointed24 August 2012(same day as company formation)
RoleCourrier Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Lee High Road Lee High Road
Lewisham
London
SE13 5PT
Secretary NameMiss Beryl Omitojun
NationalityBritish
StatusClosed
Appointed11 November 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address68 Ashmead House
Homerton Road Hackney
London
E9 5QR
Director NameMr Dickson Lebile
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2012(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Ashmead House
Homerton Road Hackney
London
E9 5QR

Location

Registered Address78 Lee High Road Lee High Road
Lewisham
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

1000 at £1Emmanuel Olajide Ajakaiye
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
27 January 2016Application to strike the company off the register (3 pages)
10 October 2015Registered office address changed from 11a Engleheart Road London SE6 2HN England to 78 Lee High Road Lee High Road Lewisham London SE13 5PT on 10 October 2015 (1 page)
10 October 2015Registered office address changed from 11a Engleheart Road London SE6 2HN England to 78 Lee High Road Lee High Road Lewisham London SE13 5PT on 10 October 2015 (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 11a Engleheart Road London SE6 2HN on 14 February 2015 (1 page)
14 February 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 11a Engleheart Road London SE6 2HN on 14 February 2015 (1 page)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1,000
(3 pages)
15 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1,000
(3 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Registered office address changed from the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England on 21 May 2014 (2 pages)
23 October 2013Termination of appointment of Dickson Lebile as a director (1 page)
23 October 2013Registered office address changed from 68 Ashmead House Homerton Road London E9 5QR United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 68 Ashmead House Homerton Road London E9 5QR United Kingdom on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Dickson Lebile as a director (1 page)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
20 November 2012Appointment of Mr Dickson Lebile as a director (3 pages)
20 November 2012Appointment of Miss Beryl Omitojun as a secretary (3 pages)
20 November 2012Appointment of Mr Dickson Lebile as a director (3 pages)
20 November 2012Appointment of Miss Beryl Omitojun as a secretary (3 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)