LOGISTIX LIMITED

Register to unlock more data on OkredoRegister

LOGISTIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02354134

Incorporation date

28/02/1989

Size

Full

Contacts

Registered address

Registered address

1 Snow Hill, London EC1A 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1989)
dot icon17/05/2015
Final Gazette dissolved following liquidation
dot icon17/02/2015
Insolvency filing
dot icon17/02/2015
Insolvency filing
dot icon17/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon14/09/2014
Liquidators' statement of receipts and payments to 2014-08-11
dot icon13/03/2014
Liquidators' statement of receipts and payments to 2014-02-11
dot icon13/03/2014
Liquidators' statement of receipts and payments to 2014-02-11
dot icon13/03/2014
Liquidators' statement of receipts and payments to 2014-02-11
dot icon19/12/2013
Insolvency court order
dot icon19/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-08-11
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-08-11
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-08-11
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon27/03/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon27/03/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon27/03/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon18/09/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon18/09/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon18/09/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon09/09/2010
Liquidators' statement of receipts and payments
dot icon09/09/2010
Liquidators' statement of receipts and payments
dot icon09/09/2010
Liquidators' statement of receipts and payments to 2010-08-11
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-02-11
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-02-11
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-02-11
dot icon03/03/2009
Registered office changed on 04/03/2009 from 23 bedford row london WC1R 4EB united kingdom
dot icon24/02/2009
Appointment of a voluntary liquidator
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Statement of affairs with form 4.19
dot icon25/11/2008
Appointment terminated director peter boutros
dot icon18/11/2008
Registered office changed on 19/11/2008 from aston house 62-68 oak end way gerrards cross buckinghamshire SL9 8BR
dot icon26/03/2008
Return made up to 01/03/08; full list of members
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2007
Full accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 01/03/07; full list of members
dot icon11/03/2007
Director's particulars changed
dot icon11/02/2007
New director appointed
dot icon04/02/2007
Director resigned
dot icon01/01/2007
Full accounts made up to 2005-12-31
dot icon20/11/2006
Director resigned
dot icon18/07/2006
Full accounts made up to 2004-12-31
dot icon14/05/2006
Director resigned
dot icon12/03/2006
Return made up to 01/03/06; full list of members
dot icon12/03/2006
Location of debenture register
dot icon19/01/2006
Director resigned
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon07/12/2005
New director appointed
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/09/2005
Director's particulars changed
dot icon17/08/2005
Director resigned
dot icon11/08/2005
Full accounts made up to 2003-12-31
dot icon23/05/2005
Return made up to 01/03/05; full list of members
dot icon06/04/2005
Director resigned
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned
dot icon24/02/2005
New director appointed
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/10/2004
New secretary appointed;new director appointed
dot icon11/10/2004
Secretary resigned;director resigned
dot icon11/10/2004
Director resigned
dot icon27/06/2004
Notice of resolution removing auditor
dot icon19/05/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon01/04/2004
Full accounts made up to 2002-12-31
dot icon18/03/2004
Return made up to 01/03/04; full list of members
dot icon18/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon23/12/2003
New director appointed
dot icon14/12/2003
Director resigned
dot icon04/09/2003
Particulars of mortgage/charge
dot icon03/06/2003
Registered office changed on 04/06/03 from: herschel house 58 herschel street slough berkshire SL1 1PG
dot icon21/04/2003
New director appointed
dot icon10/04/2003
Return made up to 01/03/03; full list of members
dot icon08/04/2003
New director appointed
dot icon14/10/2002
Director resigned
dot icon23/09/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon14/08/2002
Director resigned
dot icon30/05/2002
Full accounts made up to 2001-07-31
dot icon05/03/2002
Return made up to 01/03/02; full list of members
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
New secretary appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon19/04/2001
Registered office changed on 20/04/01 from: cippenham court cippenham lane slough SL1 5AT
dot icon27/03/2001
Return made up to 01/03/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-07-31
dot icon26/03/2000
Return made up to 01/03/00; full list of members
dot icon07/12/1999
Full accounts made up to 1999-07-31
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned
dot icon14/04/1999
Director's particulars changed
dot icon14/04/1999
Director's particulars changed
dot icon14/04/1999
Return made up to 01/03/99; full list of members
dot icon19/01/1999
Full accounts made up to 1998-07-31
dot icon19/08/1998
Director resigned
dot icon12/05/1998
Full accounts made up to 1997-07-31
dot icon10/05/1998
Secretary's particulars changed
dot icon02/03/1998
Return made up to 01/03/98; full list of members
dot icon13/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
Ad 08/05/97--------- £ si 2580@1=2580 £ ic 50000/52580
dot icon17/07/1997
Resolutions
dot icon17/07/1997
£ nc 50000/100000 08/05/97
dot icon15/07/1997
New director appointed
dot icon01/04/1997
Particulars of mortgage/charge
dot icon13/03/1997
Full accounts made up to 1996-07-31
dot icon12/10/1996
Registered office changed on 13/10/96 from: grant thornton house melton street euston square london NW1 2EP
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon19/03/1996
Return made up to 01/03/96; full list of members
dot icon05/04/1995
Return made up to 01/03/95; full list of members
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Ad 06/02/95--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 21/12/94 from: 71 mark lane london EC3R 7RD
dot icon13/11/1994
Full accounts made up to 1994-07-31
dot icon14/03/1994
Return made up to 01/03/94; no change of members
dot icon17/01/1994
Full accounts made up to 1993-07-31
dot icon22/03/1993
Return made up to 01/03/93; full list of members
dot icon04/11/1992
Full accounts made up to 1992-07-31
dot icon04/11/1992
Ad 19/10/92--------- £ si 9900@1=9900 £ ic 100/10000
dot icon04/11/1992
Resolutions
dot icon04/11/1992
£ nc 100/50000 19/10/92
dot icon12/03/1992
Return made up to 01/03/92; full list of members
dot icon09/01/1992
Full accounts made up to 1991-07-31
dot icon24/02/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1991
Full accounts made up to 1990-07-31
dot icon15/11/1990
Return made up to 25/12/89; full list of members
dot icon24/07/1990
Accounting reference date shortened from 30/04 to 31/07
dot icon22/03/1990
Particulars of mortgage/charge
dot icon04/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1989
Director resigned
dot icon08/11/1989
Ad 27/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1989
Registered office changed on 26/10/89 from: 71 mark lane london EC3R 7RD
dot icon25/10/1989
New director appointed
dot icon25/10/1989
New director appointed
dot icon25/10/1989
Accounting reference date extended from 31/03 to 30/04
dot icon03/10/1989
Registered office changed on 04/10/89 from: 71 mark lane london EC1
dot icon01/10/1989
Certificate of change of name
dot icon25/09/1989
Secretary resigned;new secretary appointed
dot icon25/09/1989
Director resigned;new director appointed
dot icon06/09/1989
Registered office changed on 07/09/89 from: 30 queen charlotte street bristol BS99 7QQ
dot icon28/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Leland
Director
31/07/2001 - 30/08/2002
7
Aiken, Mary Patricia
Director
15/12/2004 - 27/10/2006
3
Greatorex, Mark Derrick
Director
17/09/2004 - 18/12/2006
6
Kinasz, Victoria Louise
Director
01/04/2003 - 10/05/2006
3
Kurz, Donald
Director
31/07/2001 - 11/08/2005
2

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 LOGISTIX LIMITED

LOGISTIX LIMITED is an(a) Dissolved company incorporated on 28/02/1989 with the registered office located at 1 Snow Hill, London EC1A 2DH. There are currently 3 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 LOGISTIX LIMITED?

toggle

LOGISTIX LIMITED is currently Dissolved. It was registered on 28/02/1989 and dissolved on 17/05/2015.

Where is LOGISTIX LIMITED located?

toggle

LOGISTIX LIMITED is registered at 1 Snow Hill, London EC1A 2DH.

What does LOGISTIX LIMITED do?

toggle

LOGISTIX LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for LOGISTIX LIMITED?

toggle

The latest filing was on 17/05/2015: Final Gazette dissolved following liquidation.