Company NameLogistik Facades Ltd
Company StatusDissolved
Company Number08371459
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameLogistik Scaffolds Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Marian Serban
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityRomanian
StatusClosed
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elgar House
Yeading
Hayes
Middlesex
UB4 9DG
Director NameMr Gabriel Banu
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence Address48 Park View Road
Uxbridge
Middlesex
UB8 3LL

Location

Registered Address10a Ruislip Road
Greenford
Middlesex
UB6 9QN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Shareholders

100 at £1Marian Serban
100.00%
Ordinary

Financials

Year2014
Net Worth£1,288
Cash£100
Current Liabilities£121,985

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
9 March 2016Registered office address changed from 48 Park View Road Uxbridge Middlesex UB8 3LL to 10a Ruislip Road Greenford Middlesex UB6 9QN on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 48 Park View Road Uxbridge Middlesex UB8 3LL to 10a Ruislip Road Greenford Middlesex UB6 9QN on 9 March 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
8 October 2014Termination of appointment of Gabriel Banu as a director on 1 April 2014 (1 page)
8 October 2014Appointment of Mr Marian Serban as a director on 1 April 2014 (2 pages)
8 October 2014Appointment of Mr Marian Serban as a director on 1 April 2014 (2 pages)
8 October 2014Termination of appointment of Gabriel Banu as a director on 1 April 2014 (1 page)
8 October 2014Appointment of Mr Marian Serban as a director on 1 April 2014 (2 pages)
8 October 2014Termination of appointment of Gabriel Banu as a director on 1 April 2014 (1 page)
21 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
11 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
17 June 2013Company name changed logistik scaffolds LTD\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Company name changed logistik scaffolds LTD\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)