LOGISTICS BUSINESS MAGAZINE LIMITED

Register to unlock more data on OkredoRegister

LOGISTICS BUSINESS MAGAZINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03399080

Incorporation date

03/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Apex House, Grand Arcade, Tally Ho Corner, London N12 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon01/04/2015
Bona Vacantia disclaimer
dot icon23/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon07/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon17/10/2010
Termination of appointment of Tania Priestman as a director
dot icon11/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon11/07/2010
Director's details changed for Mrs Tania Marie Priestman on 2009-10-01
dot icon13/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 04/07/09; full list of members
dot icon13/07/2009
Director's Change of Particulars / david priestman / 10/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 67; Street was: 43 owl way, now: eagle way; Post Code was: PE29 1YZ, now: PE29 1YY; Country was: , now: united kingdom
dot icon13/07/2009
Director's Change of Particulars / tania priestman / 15/10/2006 / Title was: , now: mrs; HouseName/Number was: , now: braefield; Street was: 43 owl way, now: home farm road; Area was: hartford, now: houghton; Post Code was: PE29 1YZ, now: PE28 2BN; Country was: , now: united kingdom
dot icon04/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon09/07/2008
Return made up to 04/07/08; full list of members
dot icon24/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/07/2007
Return made up to 04/07/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2006
Return made up to 04/07/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 04/07/05; full list of members
dot icon19/07/2005
Secretary's particulars changed
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/05/2005
Registered office changed on 03/05/05 from: po box 382 43 owl way huntingdon cambridgeshire PE29 1WN
dot icon08/07/2004
Return made up to 04/07/04; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/07/2003
Return made up to 04/07/03; full list of members
dot icon15/07/2003
Director's particulars changed
dot icon24/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon21/08/2002
Memorandum and Articles of Association
dot icon04/08/2002
Certificate of change of name
dot icon10/07/2002
Return made up to 04/07/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon20/06/2002
Registered office changed on 21/06/02 from: 43 owl way huntingdon cambridgeshire PE29 1YZ
dot icon08/04/2002
Registered office changed on 09/04/02 from: 95 elwyn road march cambridgeshire PE15 9DB
dot icon20/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 04/07/01; full list of members
dot icon23/07/2001
Secretary's particulars changed
dot icon23/07/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-07-31
dot icon06/07/2000
Return made up to 04/07/00; full list of members
dot icon06/07/2000
Secretary's particulars changed
dot icon30/01/2000
Registered office changed on 31/01/00 from: berkeley house barnet road, london colney st. Albans hertfordshire AL2 1BG
dot icon20/01/2000
Full accounts made up to 1999-07-31
dot icon25/11/1999
Director's particulars changed
dot icon20/07/1999
Return made up to 04/07/99; no change of members
dot icon20/07/1999
Registered office changed on 21/07/99
dot icon31/03/1999
Full accounts made up to 1998-07-31
dot icon04/07/1998
Resolutions
dot icon04/07/1998
Return made up to 04/07/98; full list of members
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
New secretary appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
Registered office changed on 25/07/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
dot icon03/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
04/07/1997 - 04/07/1997
3391
Priestman, David John
Director
04/07/1997 - Present
3
Priestman, Tania Marie
Director
18/03/2001 - 09/09/2010
-
Wayne, Harold
Nominee Secretary
04/07/1997 - 04/07/1997
2043
Lawrence, Rosamund Mary
Secretary
04/07/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOGISTICS BUSINESS MAGAZINE LIMITED

LOGISTICS BUSINESS MAGAZINE LIMITED is an(a) Dissolved company incorporated on 03/07/1997 with the registered office located at Apex House, Grand Arcade, Tally Ho Corner, London N12 0EH. There are currently 2 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 LOGISTICS BUSINESS MAGAZINE LIMITED?

toggle

LOGISTICS BUSINESS MAGAZINE LIMITED is currently Dissolved. It was registered on 03/07/1997 and dissolved on 23/01/2012.

Where is LOGISTICS BUSINESS MAGAZINE LIMITED located?

toggle

LOGISTICS BUSINESS MAGAZINE LIMITED is registered at Apex House, Grand Arcade, Tally Ho Corner, London N12 0EH.

What does LOGISTICS BUSINESS MAGAZINE LIMITED do?

toggle

LOGISTICS BUSINESS MAGAZINE LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for LOGISTICS BUSINESS MAGAZINE LIMITED?

toggle

The latest filing was on 01/04/2015: Bona Vacantia disclaimer.