BOOZE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BOOZE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06604596

Incorporation date

28/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Vivian Avenue, Hendon Central, London NW4 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2008)
dot icon06/03/2026
Liquidators' statement of receipts and payments to 2026-01-01
dot icon11/06/2025
Liquidators' statement of receipts and payments to 2025-01-01
dot icon09/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/01/2024
Registered office address changed from 55 High Street Eton Windsor Berkshire SL4 6BL to 46 Vivian Avenue Hendon Central London NW4 3XP on 2024-01-05
dot icon03/01/2024
Statement of affairs
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Appointment of a voluntary liquidator
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon18/10/2023
Change of details for Mr Mohsen El Awadi as a person with significant control on 2022-01-01
dot icon16/10/2023
Notification of Tarek Elawadi as a person with significant control on 2020-02-01
dot icon13/10/2023
Appointment of Mr Tarek Elawadi as a director on 2023-10-12
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon13/10/2023
Notification of Mohsen Elawadi as a person with significant control on 2022-05-01
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/08/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/12/2012
Registered office address changed from Silverwood Parsonage Lane Farnham Common Bucks SL2 3PA United Kingdom on 2012-12-13
dot icon21/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/08/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon07/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon26/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon13/07/2009
Return made up to 28/05/09; full list of members
dot icon13/07/2009
Appointment terminated director mohsen el awadi
dot icon27/10/2008
Director appointed mr mohsen el awadi
dot icon04/09/2008
Appointment terminated director mohsen el awadi
dot icon04/09/2008
Appointment terminated director theydon nominees LIMITED
dot icon04/09/2008
Appointment terminated secretary theydon secretaries LIMITED
dot icon27/08/2008
Director appointed mohsen elawadi
dot icon22/08/2008
Director appointed mr mohsen el awadi
dot icon22/08/2008
Ad 10/07/08-10/07/08\gbp si 1@1=1\gbp ic 2/3\
dot icon28/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£326.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
01/11/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.58K
-
0.00
-
-
2022
0
110.92K
-
0.00
326.00
-
2022
0
110.92K
-
0.00
326.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

110.92K £Ascended8.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarek Elawadi
Director
12/10/2023 - Present
24
Elawadi, Mohsen
Director
28/05/2008 - Present
7
Elawadi, Mohsen
Director
30/05/2008 - 30/05/2008
7
Elawadi, Mohsen
Director
01/07/2008 - 01/07/2008
7
THEYDON SECRETARIES LIMITED
Corporate Secretary
28/05/2008 - 30/05/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOZE LOGISTICS LIMITED

BOOZE LOGISTICS LIMITED is an(a) Liquidation company incorporated on 28/05/2008 with the registered office located at 46 Vivian Avenue, Hendon Central, London NW4 3XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOZE LOGISTICS LIMITED?

toggle

BOOZE LOGISTICS LIMITED is currently Liquidation. It was registered on 28/05/2008 .

Where is BOOZE LOGISTICS LIMITED located?

toggle

BOOZE LOGISTICS LIMITED is registered at 46 Vivian Avenue, Hendon Central, London NW4 3XP.

What does BOOZE LOGISTICS LIMITED do?

toggle

BOOZE LOGISTICS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BOOZE LOGISTICS LIMITED?

toggle

The latest filing was on 06/03/2026: Liquidators' statement of receipts and payments to 2026-01-01.