Company NameMortadella Logistics Llp
Company StatusActive
Company NumberOC380128
CategoryLimited Liability Partnership
Incorporation Date12 November 2012(11 years, 4 months ago)

Directors

LLP Designated Member NameCyberspace Invest Gmbh (Corporation)
StatusCurrent
Appointed12 November 2012(same day as company formation)
Correspondence AddressCametus Partners Gmbh Chambres Commerciales
Chamerstrasse 172
Zug
6300
LLP Designated Member NameNettransfer Partners Gmbh (Corporation)
StatusCurrent
Appointed12 November 2012(same day as company formation)
Correspondence AddressCametus Partners Gmbh Chambres Commerciales
Chamerstrasse 172
Zug
6300

Location

Registered Address103 Hanovia House
30 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Filing History

9 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
16 January 2019Registered office address changed from Suite 48 Clifford House 7-9 Clifford Street York York YO1 9RA to 103 Hanovia House 30 Eastman Road London W3 7YG on 16 January 2019 (1 page)
5 January 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
2 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Confirmation statement made on 12 November 2016 with updates (4 pages)
6 February 2017Confirmation statement made on 12 November 2016 with updates (4 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 12 November 2015 (3 pages)
8 March 2016Annual return made up to 12 November 2015 (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 January 2015Annual return made up to 12 November 2014 (3 pages)
20 January 2015Annual return made up to 12 November 2014 (3 pages)
3 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
3 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Compulsory strike-off action has been discontinued (1 page)
16 March 2014Annual return made up to 12 November 2013 (3 pages)
16 March 2014Annual return made up to 12 November 2013 (3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 September 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
31 January 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Floor 4 1 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom on 31 January 2013 (1 page)
12 November 2012Incorporation of a limited liability partnership (5 pages)
12 November 2012Incorporation of a limited liability partnership (5 pages)