Feltham
Middlesex
TW14 0NG
Director Name | Mr Roy Edward Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG |
Director Name | Mr Sean Augustine Sandford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | Ireland |
Correspondence Address | Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG |
Website | www.biopharmalogistics.com |
---|---|
Telephone | 020 70421130 |
Telephone region | London |
Registered Address | Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Bpl Group Nv 60.00% Ordinary |
---|---|
4k at £1 | Sandford Logistics (Uk) LTD 40.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 September 2019 | Termination of appointment of Sean Augustine Sandford as a director on 20 August 2019 (1 page) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Sean Augustine Sandford on 30 September 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Sean Augustine Sandford on 30 September 2016 (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
13 December 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
14 November 2016 | Director's details changed for Mr Dimitri Bettoni on 11 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Dimitri Bettoni on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Roy Edward Walker on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Sean Augustine Sandford on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Mr Sean Augustine Sandford on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Mr Roy Edward Walker on 11 November 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 March 2016 | Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on 15 March 2016 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O Sandford Freight Uk Ltd Unit 1 Polar Park Bath Road West Drayton Middlesex UB7 0EX United Kingdom to C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O Sandford Freight Uk Ltd Unit 1 Polar Park Bath Road West Drayton Middlesex UB7 0EX United Kingdom to C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 18 August 2014 (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|