Laxcon Close
London
NW10 0TG
Secretary Name | Mr Rickin Gadani |
---|---|
Status | Current |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG |
Director Name | Mr Russell James Start |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2018) |
Role | Logistics And Transport Consultant |
Country of Residence | England |
Correspondence Address | Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG |
Website | www.e2blogistics.co.uk |
---|---|
Telephone | 01494 790700 |
Telephone region | High Wycombe |
Registered Address | Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
10 at £1 | Rickin Gadani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £922,956 |
Gross Profit | £45,914 |
Net Worth | £35,745 |
Cash | £97,772 |
Current Liabilities | £151,633 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Centry Services Limited Classification: A registered charge Outstanding |
---|
16 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Registration of charge 087518490001, created on 30 June 2020 (22 pages) |
28 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
8 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
24 April 2018 | Termination of appointment of Russell James Start as a director on 24 April 2018 (1 page) |
22 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
4 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
21 June 2016 | Registered office address changed from Unit 7 Garnett Close Greycaine Industrial Estate Watford Hertfordshire WD24 7GN to Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Unit 7 Garnett Close Greycaine Industrial Estate Watford Hertfordshire WD24 7GN to Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG on 21 June 2016 (1 page) |
19 May 2016 | Appointment of Mr Russell James Start as a director on 18 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Russell James Start as a director on 18 May 2016 (2 pages) |
29 April 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
29 April 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
19 April 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
19 April 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
10 November 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
10 November 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
2 April 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
2 April 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
22 January 2015 | Registered office address changed from Unit 17 Garnett Close Greycaine Industrial Estate Watford WD24 7GN United Kingdom to Unit 7 Garnett Close Greycaine Industrial Estate Watford Hertfordshire WD24 7GN on 22 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from Unit 17 Garnett Close Greycaine Industrial Estate Watford WD24 7GN United Kingdom to Unit 7 Garnett Close Greycaine Industrial Estate Watford Hertfordshire WD24 7GN on 22 January 2015 (2 pages) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|