CANONSTOWN LOGISTICS LTD

Register to unlock more data on OkredoRegister

CANONSTOWN LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08978980

Incorporation date

04/04/2014

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 04/04/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon04/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon09/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-25
dot icon09/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-25
dot icon08/03/2023
Termination of appointment of Adrian Tinca as a director on 2023-02-25
dot icon08/03/2023
Cessation of Adrian Tinca as a person with significant control on 2023-02-25
dot icon08/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-25
dot icon08/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-25
dot icon01/03/2023
Registered office address changed from 51 Sycamore Close Birmingham B24 8AQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-01
dot icon17/10/2022
Micro company accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon04/03/2022
Registered office address changed from 7 Tithe Barn Street Bolton BL5 3TF United Kingdom to 51 Sycamore Close Birmingham B24 8AQ on 2022-03-04
dot icon04/03/2022
Notification of Adrian Tinca as a person with significant control on 2022-02-18
dot icon04/03/2022
Cessation of Darren Whittaker as a person with significant control on 2022-02-18
dot icon04/03/2022
Appointment of Mr Adrian Tinca as a director on 2022-02-18
dot icon04/03/2022
Termination of appointment of Darren Whittaker as a director on 2022-02-18
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-04-30
dot icon04/01/2021
Notification of Darren Whittaker as a person with significant control on 2020-12-08
dot icon04/01/2021
Registered office address changed from 77 Bourne View Greenford UB6 7QS United Kingdom to 7 Tithe Barn Street Bolton BL5 3TF on 2021-01-04
dot icon04/01/2021
Cessation of Kevin Murphy as a person with significant control on 2020-12-08
dot icon04/01/2021
Appointment of Mr Darren Whittaker as a director on 2020-12-08
dot icon04/01/2021
Termination of appointment of Kevin Murphy as a director on 2020-12-08
dot icon03/09/2020
Director's details changed for Mr Kevin Murphy on 2020-09-01
dot icon01/09/2020
Registered office address changed from Flat 3 21 Part Street Southport PR8 1HX England to 77 Bourne View Greenford UB6 7QS on 2020-09-01
dot icon01/09/2020
Appointment of Mr Kevin Murphy as a director on 2020-08-11
dot icon01/09/2020
Notification of Kevin Murphy as a person with significant control on 2020-08-11
dot icon01/09/2020
Cessation of Dawid Tomasz Gospodarczyk as a person with significant control on 2020-08-11
dot icon01/09/2020
Termination of appointment of Dawid Tomasz Gospodarczyk as a director on 2020-08-11
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon03/01/2019
Notification of Dawid Tomasz Gospodarczyk as a person with significant control on 2018-12-19
dot icon03/01/2019
Registered office address changed from 5 Plantin Court Walnut Tree Milton Keynes MK7 7LY United Kingdom to Flat 3 21 Part Street Southport PR8 1HX on 2019-01-03
dot icon03/01/2019
Appointment of Mr Dawid Tomasz Gospodarczyk as a director on 2018-12-19
dot icon03/01/2019
Termination of appointment of David Roberts as a director on 2018-12-19
dot icon03/01/2019
Cessation of David Roberts as a person with significant control on 2018-12-19
dot icon18/09/2018
Micro company accounts made up to 2018-04-30
dot icon07/08/2018
Notification of David Roberts as a person with significant control on 2018-07-30
dot icon07/08/2018
Cessation of Robert Lee Spender as a person with significant control on 2018-07-30
dot icon07/08/2018
Registered office address changed from 39 Hillcrest Road Bromley BR1 4RX England to 5 Plantin Court Walnut Tree Milton Keynes MK7 7LY on 2018-08-07
dot icon07/08/2018
Appointment of Mr David Roberts as a director on 2018-07-30
dot icon07/08/2018
Termination of appointment of Robert Lee Spender as a director on 2018-07-30
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon13/02/2018
Termination of appointment of Paul Heaps as a director on 2018-01-08
dot icon13/02/2018
Notification of Robert Lee Spender as a person with significant control on 2018-01-08
dot icon13/02/2018
Cessation of Christopher Jones as a person with significant control on 2017-04-05
dot icon13/02/2018
Registered office address changed from Flat 26 Summervale House Manchester Street Oldham OL9 6JA United Kingdom to 39 Hillcrest Road Bromley BR1 4RX on 2018-02-13
dot icon13/02/2018
Appointment of Mr Robert Lee Spender as a director on 2018-01-08
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon26/06/2017
Appointment of Paul Heaps as a director on 2017-06-16
dot icon26/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 26 Summervale House Manchester Street Oldham OL9 6JA on 2017-06-26
dot icon26/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-16
dot icon05/06/2017
Registered office address changed from 27 Langport Road Weston-Super-Mare BS23 1YR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-05
dot icon05/06/2017
Termination of appointment of Christopher Jones as a director on 2017-04-05
dot icon05/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-04-30
dot icon15/12/2016
Registered office address changed from 8 Croysdale Avenue Sunbury-on-Thames TW16 6QN United Kingdom to 27 Langport Road Weston-Super-Mare BS23 1YR on 2016-12-15
dot icon15/12/2016
Appointment of Christopher Jones as a director on 2016-12-08
dot icon15/12/2016
Termination of appointment of Glen Sewell as a director on 2016-12-08
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Gavin Loney as a director on 2016-03-25
dot icon01/04/2016
Registered office address changed from 29 Sandringham Court Kettering NN15 6XG to 8 Croysdale Avenue Sunbury-on-Thames TW16 6QN on 2016-04-01
dot icon01/04/2016
Appointment of Glen Sewell as a director on 2016-03-25
dot icon29/12/2015
Micro company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/12/2014
Director's details changed for Gavin Loney on 2014-12-18
dot icon23/12/2014
Registered office address changed from 10 Hussars Court March Cambs PE15 9TJ United Kingdom to 29 Sandringham Court Kettering NN15 6XG on 2014-12-23
dot icon15/10/2014
Termination of appointment of David Paul Murrell as a director on 2014-10-08
dot icon15/10/2014
Appointment of Gavin Loney as a director on 2014-10-08
dot icon15/10/2014
Registered office address changed from 78 Bridget Street Rugby CV21 2BT United Kingdom to 10 Hussars Court March Cambs PE15 9TJ on 2014-10-15
dot icon08/05/2014
Termination of appointment of Terence Dunne as a director
dot icon08/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-08
dot icon08/05/2014
Appointment of David Paul Murrell as a director
dot icon04/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
25/02/2023 - Present
5440
Dunne, Terence
Director
05/04/2017 - 16/06/2017
9215
Mr Robert Lee Spender
Director
08/01/2018 - 30/07/2018
3
Dunne, Terence
Director
04/04/2014 - 06/05/2014
9215
Tinca, Adrian
Director
18/02/2022 - 25/02/2023
11

Persons with Significant Control

9
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 CANONSTOWN LOGISTICS LTD

CANONSTOWN LOGISTICS LTD is an(a) Dissolved company incorporated on 04/04/2014 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 CANONSTOWN LOGISTICS LTD?

toggle

CANONSTOWN LOGISTICS LTD is currently Dissolved. It was registered on 04/04/2014 and dissolved on 19/09/2023.

Where is CANONSTOWN LOGISTICS LTD located?

toggle

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

What does CANONSTOWN LOGISTICS LTD do?

toggle

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

How many employees does CANONSTOWN LOGISTICS LTD have?

toggle

CANONSTOWN LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for CANONSTOWN LOGISTICS LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.