AFRICAN LOGISTICS MARKETING LIMITED

Register to unlock more data on OkredoRegister

AFRICAN LOGISTICS MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08539024

Incorporation date

21/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2013)
dot icon01/11/2022
Final Gazette dissolved following liquidation
dot icon01/08/2022
Return of final meeting in a members' voluntary winding up
dot icon29/07/2022
Resolutions
dot icon03/03/2022
Declaration of solvency
dot icon24/02/2022
Registered office address changed from 2nd Floor 5 st Paul's Square Old Hall Street Liverpool L3 9SJ United Kingdom to Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-02-24
dot icon24/02/2022
Appointment of a voluntary liquidator
dot icon19/11/2021
Appointment of Mr David Paul Eustace as a director on 2021-11-19
dot icon19/11/2021
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 2nd Floor 5 st Paul's Square Old Hall Street Liverpool L3 9SJ on 2021-11-19
dot icon01/11/2021
Termination of appointment of Michael Gerard Mcmahon as a director on 2021-10-31
dot icon15/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon12/01/2021
Appointment of Mr Craig David George Daniels as a secretary on 2020-12-31
dot icon06/01/2021
Termination of appointment of Gregory Albert Hanson as a secretary on 2020-12-31
dot icon17/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/07/2020
Notification of Denholm Global Logistics Limited as a person with significant control on 2020-05-29
dot icon03/07/2020
Cessation of Richard Charles Geary as a person with significant control on 2020-05-29
dot icon29/06/2020
Director's details changed for Mr Richard Charles Geary on 2020-06-23
dot icon17/06/2020
Termination of appointment of Sean Patrick Edward Mc Guigan as a director on 2020-05-29
dot icon17/06/2020
Appointment of Mr Michael Gerard Mcmahon as a director on 2020-05-29
dot icon17/06/2020
Appointment of Kieran Joseph Hall as a director on 2020-05-29
dot icon17/06/2020
Termination of appointment of Jane Griffin as a secretary on 2020-05-29
dot icon17/06/2020
Termination of appointment of David John Borg as a director on 2020-05-29
dot icon17/06/2020
Termination of appointment of Graeme David Hearne as a director on 2020-05-29
dot icon17/06/2020
Termination of appointment of Andrew Christin Parsons as a director on 2020-05-29
dot icon17/06/2020
Appointment of Gregory Albert Hanson as a secretary on 2020-05-29
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon17/03/2020
Current accounting period extended from 2020-03-31 to 2020-05-31
dot icon13/11/2019
Termination of appointment of Arnold Lord as a director on 2019-10-30
dot icon02/09/2019
Secretary's details changed for Mrs Jane Griffin on 2018-03-23
dot icon02/09/2019
Director's details changed for Mr Richard Charles Geary on 2019-08-01
dot icon02/09/2019
Director's details changed for Mr David John Borg on 2019-08-01
dot icon02/09/2019
Change of details for Mr Richard Charles Geary as a person with significant control on 2019-08-01
dot icon02/09/2019
Director's details changed for Mr Andrew Christin Parsons on 2019-08-01
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon26/07/2017
Director's details changed for Mr Arnold Lord on 2017-07-25
dot icon24/07/2017
Notification of Richard Charles Geary as a person with significant control on 2016-04-06
dot icon24/07/2017
Director's details changed for Mr Arnold Lord on 2017-07-24
dot icon18/07/2017
Change of details for a person with significant control
dot icon18/07/2017
Confirmation statement made on 2017-05-21 with updates
dot icon01/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2016
Director's details changed for Mr Arnold Lord on 2016-05-22
dot icon13/07/2016
Director's details changed for Mr Andrew Christin Parsons on 2016-05-22
dot icon13/07/2016
Secretary's details changed for Mrs Jane Griffin on 2016-05-22
dot icon13/07/2016
Director's details changed for Mr David John Borg on 2016-05-22
dot icon13/07/2016
Director's details changed for Mr Sean Patrick Edward Mc Guigan on 2016-05-22
dot icon13/07/2016
Director's details changed for Mr Graeme David Hearne on 2016-05-22
dot icon21/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/06/2016
Director's details changed for Mr Andrew Christin Parsons on 2016-05-20
dot icon21/06/2016
Director's details changed for Mr Sean Patrick Edward Mc Guigan on 2016-05-20
dot icon21/06/2016
Director's details changed for Mr Graeme David Hearne on 2016-05-20
dot icon21/06/2016
Director's details changed for Mr David John Borg on 2016-05-20
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon07/03/2014
Appointment of Mr Richard Charles Geary as a director
dot icon07/03/2014
Appointment of Mrs Jane Griffin as a secretary
dot icon07/03/2014
Appointment of Mr Andrew Christin Parsons as a director
dot icon06/03/2014
Appointment of Mr David John Borg as a director
dot icon06/03/2014
Appointment of Mr Sean Patrick Edward Mc Guigan as a director
dot icon06/03/2014
Appointment of Mr Graeme David Hearne as a director
dot icon05/03/2014
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon28/02/2014
Memorandum and Articles of Association
dot icon21/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Arnold
Director
21/05/2013 - 30/10/2019
13
Geary, Richard Charles
Director
05/02/2014 - Present
8
Mcmahon, Michael Gerard
Director
29/05/2020 - 31/10/2021
7
Hall, Kieran Joseph
Director
29/05/2020 - Present
13
Eustace, David Paul
Director
19/11/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN LOGISTICS MARKETING LIMITED

AFRICAN LOGISTICS MARKETING LIMITED is an(a) Dissolved company incorporated on 21/05/2013 with the registered office located at Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN LOGISTICS MARKETING LIMITED?

toggle

AFRICAN LOGISTICS MARKETING LIMITED is currently Dissolved. It was registered on 21/05/2013 and dissolved on 01/11/2022.

Where is AFRICAN LOGISTICS MARKETING LIMITED located?

toggle

AFRICAN LOGISTICS MARKETING LIMITED is registered at Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London EC3V 9DU.

What does AFRICAN LOGISTICS MARKETING LIMITED do?

toggle

AFRICAN LOGISTICS MARKETING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFRICAN LOGISTICS MARKETING LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved following liquidation.