Company NameLast Mile UK Logistics Finco Limited
Company StatusDissolved
Company Number11420254
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Daniel Boyle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2018(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address48 Dover Street
2nd Floor
London
W1S 4FF
Director NameMiss Tara Michelle Duncan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2021(2 years, 7 months after company formation)
Appointment Duration2 years (closed 02 February 2023)
RoleAssociate Director
Country of ResidenceJersey
Correspondence AddressThird Floor Liberation House Castle Street
St Helier
JE1 2LH
Director NameMr Paul Michael Monahan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2018(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor Liberation House
Castle Street
St Helier
JE1 1BL

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 February 2023Final Gazette dissolved following liquidation (1 page)
2 November 2022Return of final meeting in a members' voluntary winding up (18 pages)
25 July 2022Liquidators' statement of receipts and payments to 24 May 2022 (17 pages)
30 June 2021Declaration of solvency (6 pages)
9 June 2021Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 June 2021 (2 pages)
3 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-25
(1 page)
3 June 2021Appointment of a voluntary liquidator (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
3 March 2021Director's details changed for Miss Tara Michelle Duncan on 29 January 2021 (2 pages)
23 February 2021Appointment of Miss Tara Michelle Duncan as a director on 29 January 2021 (2 pages)
23 February 2021Termination of appointment of Paul Michael Monahan as a director on 29 January 2021 (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
20 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 October 2018Appointment of Mr Paul Michael Monahan as a director on 15 October 2018 (2 pages)
5 October 2018Notification of Gregory Dodge Haycock as a person with significant control on 30 July 2018 (2 pages)
5 October 2018Cessation of Nw1 Uk Gp Limited as a person with significant control on 30 July 2018 (1 page)
2 October 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 1
(46 pages)