Company NameCIS Logistics Ltd
Company StatusDissolved
Company Number08579279
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Silvia Radu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMoldovan
StatusClosed
Appointed01 August 2017(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 16 January 2018)
RoleCompany Director
Country of ResidenceRepublic Of Moldova
Correspondence AddressAp. No. 20, House No. 64 Stefan Cel Mare Street
Chisinau
Md-2001
Republic Of Moldova
Director NameMr Costei Eugeniu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityMoldovian
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleLawyer
Country of ResidenceMoldova
Correspondence AddressOf. 2 Anestiade 3
Chisinau
Md 2001
Secretary NameMr Costei Eugeniu
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOf. 2 Anestiade 3
Chisinau
Md 2001

Location

Registered Address3rd Floor 120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Costei Eugeniu
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2017Appointment of Mrs Silvia Radu as a director on 1 August 2017 (2 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
10 August 2017Appointment of Mrs Silvia Radu as a director on 1 August 2017 (2 pages)
9 August 2017Notification of Silvia Radu as a person with significant control on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Costei Eugeniu as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Costei Eugeniu as a director on 1 August 2017 (1 page)
9 August 2017Notification of Silvia Radu as a person with significant control on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Costei Eugeniu as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Costei Eugeniu as a director on 1 August 2017 (1 page)
9 August 2017Cessation of Ostei Eugeniu as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Costei Eugeniu as a person with significant control on 1 August 2017 (1 page)
5 December 2016Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
5 December 2016Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
8 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 September 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 15 September 2015 (1 page)
15 September 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 15 September 2015 (1 page)
15 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)