Company NameMario Hellawell Logistics Ltd
Company StatusDissolved
Company Number09691882
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Mario Dominic Hellawell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address25, Atelier Court North 42 Leven Road
London
E14 0GY

Location

Registered Address407 Ceylon House Alie Street
London
E1 8PZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
20 July 2020Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 June 2020Amended micro company accounts made up to 31 July 2018 (7 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 April 2020Registered office address changed from Unit 21 Battersea Business Centre 99 - 109 Lavender Hill London SW11 5QL England to 407 Ceylon House Alie Street London E1 8PZ on 30 April 2020 (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 October 2017Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 21 Battersea Business Centre 99 - 109 Lavender Hill London SW11 5QL on 13 October 2017 (1 page)
13 October 2017Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 21 Battersea Business Centre 99 - 109 Lavender Hill London SW11 5QL on 13 October 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
6 July 2017Registered office address changed from 25, Atelier Court North 42 Leven Road London E14 0GY England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 25, Atelier Court North 42 Leven Road London E14 0GY England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 6 July 2017 (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
(24 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 100
(24 pages)