BARKISLAND LOGISTICS LTD

Register to unlock more data on OkredoRegister

BARKISLAND LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08961345

Incorporation date

26/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon14/02/2023
Application to strike the company off the register
dot icon06/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon05/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-05
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-05
dot icon05/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-05
dot icon05/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon16/08/2022
Registered office address changed from Flat 36 Hugh Clarke House 20 Singapore Road London W13 0UF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-16
dot icon16/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon16/08/2022
Cessation of Mitko Slaveev Donev as a person with significant control on 2022-08-11
dot icon16/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon16/08/2022
Termination of appointment of Mitko Slaveev Donev as a director on 2022-08-11
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Registered office address changed from 181a St. Albans Road Watford WD24 5BD United Kingdom to Flat 36 Hugh Clarke House 20 Singapore Road London W13 0UF on 2020-07-14
dot icon14/07/2020
Notification of Mitko Donev as a person with significant control on 2020-06-30
dot icon14/07/2020
Appointment of Mr Mitko Slaveev Donev as a director on 2020-06-30
dot icon14/07/2020
Cessation of Cristian Enache as a person with significant control on 2020-06-30
dot icon14/07/2020
Termination of appointment of Cristian Enache as a director on 2020-06-30
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon30/12/2019
Registered office address changed from 43 Imperial Road London N22 8QQ England to 181a St. Albans Road Watford WD24 5BD on 2019-12-30
dot icon30/12/2019
Notification of Cristian Enache as a person with significant control on 2019-12-17
dot icon30/12/2019
Cessation of Gianni Mule as a person with significant control on 2019-12-17
dot icon30/12/2019
Appointment of Mr Cristian Enache as a director on 2019-12-17
dot icon30/12/2019
Termination of appointment of Gianni Mule as a director on 2019-12-17
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Registered office address changed from 25 Malthouse Road Whitwell Worksop S80 4QY United Kingdom to 43 Imperial Road London N22 8QQ on 2019-07-02
dot icon02/07/2019
Termination of appointment of Marina Calhabeu as a director on 2019-06-03
dot icon02/07/2019
Cessation of Marina Calhabeu as a person with significant control on 2019-06-03
dot icon02/07/2019
Notification of Gianni Mule as a person with significant control on 2019-06-03
dot icon02/07/2019
Appointment of Mr Gianni Mule as a director on 2019-06-03
dot icon01/04/2019
Registered office address changed from 108 Hampstead Road London NW1 2LS England to 25 Malthouse Road Whitwell Worksop S80 4QY on 2019-04-01
dot icon01/04/2019
Appointment of Miss Marina Calhabeu as a director on 2019-03-22
dot icon01/04/2019
Notification of Marina Calhabeu as a person with significant control on 2019-03-22
dot icon01/04/2019
Cessation of Rexhep Mikullovci as a person with significant control on 2019-03-22
dot icon01/04/2019
Termination of appointment of Rexhep Mikullovci as a director on 2019-03-22
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Appointment of Mr Rexhep Mikullovci as a director on 2018-03-29
dot icon06/04/2018
Notification of Rexhep Mikullovci as a person with significant control on 2018-03-29
dot icon06/04/2018
Registered office address changed from 7 Anchor Grove Darwen BB3 0BA United Kingdom to 108 Hampstead Road London NW1 2LS on 2018-04-06
dot icon06/04/2018
Cessation of Antonio Quinn as a person with significant control on 2018-03-29
dot icon06/04/2018
Termination of appointment of Antonio Quinn as a director on 2018-03-29
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon01/02/2018
Registered office address changed from Flat 20, Grange Court Holm Lane Prenton CH43 2NT United Kingdom to 7 Anchor Grove Darwen BB3 0BA on 2018-02-01
dot icon01/02/2018
Appointment of Mr Antonio Quinn as a director on 2017-10-24
dot icon01/02/2018
Notification of Antonio Quinn as a person with significant control on 2017-10-24
dot icon01/02/2018
Cessation of David Paul Goodall as a person with significant control on 2017-10-24
dot icon01/02/2018
Termination of appointment of Mark Upton as a director on 2017-10-24
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Appointment of Mr Mark Upton as a director on 2017-04-12
dot icon19/04/2017
Registered office address changed from 199 New Hey Road East Bowling Bradford West Yorkshire BD4 7JU to Flat 20, Grange Court Holm Lane Prenton CH43 2NT on 2017-04-19
dot icon19/04/2017
Termination of appointment of David Paul Goodall as a director on 2017-04-05
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon23/11/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon11/04/2014
Appointment of Mr David Paul Goodall as a director
dot icon11/04/2014
Termination of appointment of Terence Dunne as a director
dot icon11/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-11
dot icon26/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodall, David Paul
Director
28/03/2014 - 05/04/2017
4
Mr Mitko Slaveev Donev
Director
30/06/2020 - 11/08/2022
2
Dunne, Terence
Director
26/03/2014 - 28/03/2014
9216
Ayyaz, Mohammed
Director
11/08/2022 - Present
5440
Upton, Mark
Director
12/04/2017 - 24/10/2017
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARKISLAND LOGISTICS LTD

BARKISLAND LOGISTICS LTD is an(a) Dissolved company incorporated on 26/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKISLAND LOGISTICS LTD?

toggle

BARKISLAND LOGISTICS LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 09/05/2023.

Where is BARKISLAND LOGISTICS LTD located?

toggle

BARKISLAND LOGISTICS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BARKISLAND LOGISTICS LTD do?

toggle

BARKISLAND LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BARKISLAND LOGISTICS LTD have?

toggle

BARKISLAND LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BARKISLAND LOGISTICS LTD?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.