Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASHION LOGISTICS LIMITED
Company Information for

FASHION LOGISTICS LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
02270271
Private Limited Company
Dissolved

Dissolved 2015-09-24

Company Overview

About Fashion Logistics Ltd
FASHION LOGISTICS LIMITED was founded on 1988-06-22 and had its registered office in Whetstone. The company was dissolved on the 2015-09-24 and is no longer trading or active.

Key Data
Company Name
FASHION LOGISTICS LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Filing Information
Company Number 02270271
Date formed 1988-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-24
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2015-12-08 17:31:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FASHION LOGISTICS LIMITED
The following companies were found which have the same name as FASHION LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASHION LOGISTICS ASIA LIMITED Active Company formed on the 2008-01-30
FASHION LOGISTICS INCORPORATED California Unknown
FASHION LOGISTICS INCORPORATED New Jersey Unknown
FASHION LOGISTICS PTY LTD Active Company formed on the 2019-05-16
FASHION LOGISTICS LTD Courtlands Station Road Felsted ESSEX CM6 3HB Active - Proposal to Strike off Company formed on the 2022-03-14

Company Officers of FASHION LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-21
JANE LI
Director 2013-10-21
KEITH ROY SMITH
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN TAYLOR
Director 2012-09-21 2014-08-15
EXEL SECRETARIAL SERVICES LIMITED
Director 2011-09-01 2013-10-21
KEITH ROY SMITH
Director 2009-08-28 2013-10-21
EXEL NOMINEE NO 2 LIMITED
Director 2004-10-12 2011-09-01
JONATHAN CULVER BUMSTEAD
Director 2006-04-12 2009-08-31
KEITH JAMES AUSTIN
Director 2001-09-12 2006-04-12
FRANCIS CHARLES HAWES
Director 1991-06-07 2005-05-31
MICHAEL JOHN ELLIS
Director 2001-09-12 2005-03-31
NICHOLAS LEIGH SMITH
Company Secretary 2003-02-26 2004-10-21
JAMIE ROBERT MARK SMITH
Director 2001-09-12 2004-10-15
KEITH JAMES AUSTIN
Company Secretary 2002-09-20 2003-02-26
JOHN MICHAEL MILLS
Company Secretary 2001-09-12 2002-09-20
MICHAEL RICHARD ARROWSMITH
Director 1999-06-01 2001-09-14
JOHN ANTHONY HARVEY
Director 1991-06-07 2001-09-14
KEITH JAMES AUSTIN
Company Secretary 2000-04-10 2001-09-12
ANTHONY THOMAS HUGHES
Director 1996-02-16 2001-07-31
DAVID WILLIAM HOWES
Director 1998-01-23 2000-05-09
MICHAEL RICHARD ARROWSMITH
Company Secretary 1999-06-30 2000-04-10
MICHAEL ROBERT STALBOW
Company Secretary 1991-06-07 1999-06-30
MICHAEL ROBERT STALBOW
Director 1991-06-07 1999-06-30
ANTHONY JOHN ROE
Director 1992-12-17 1999-03-31
DAVID JAMES THOMAS MOLLISON
Director 1991-06-07 1998-04-28
BRIAN CLIFFORD WILLIAMS
Director 1991-06-07 1998-01-23
KEVIN DONALD MELLOR
Director 1993-01-01 1997-02-28
DUNCAN GRAY
Director 1991-06-07 1996-04-26
MICHAEL EVANS
Director 1994-11-23 1995-12-29
JONATHAN EDWARD FRIEND
Director 1993-01-22 1995-12-29
ANTHONY THOMAS HUGHES
Director 1991-06-07 1995-12-29
ROBERT VICKERS
Director 1991-06-07 1994-10-18
KEITH PEARSON CHARLTON
Director 1993-01-22 1994-08-19
SIDNEY GOULD
Director 1991-06-07 1994-07-06
THOMAS SHAW DRISCOLL
Director 1991-06-07 1993-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXEL SECRETARIAL SERVICES LIMITED DISCS SUPPLIES LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED MEXICOBLADE LIMITED Company Secretary 2014-01-01 CURRENT 1999-03-04 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PISMO LIMITED Company Secretary 2014-01-01 CURRENT 1992-02-10 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED FORMATION E-DOCUMENT SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 1993-05-26 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PRINT TO POST LIMITED Company Secretary 2014-01-01 CURRENT 1981-04-01 Dissolved 2016-01-19
EXEL SECRETARIAL SERVICES LIMITED ORBITAL SECRETARIES LIMITED Company Secretary 2012-01-18 CURRENT 1970-06-15 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER LIMITED Company Secretary 2004-10-21 CURRENT 1988-10-13 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL MANAGEMENT SERVICES NO 2 LIMITED Company Secretary 2004-10-21 CURRENT 1985-03-28 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN PENSION TRUST LIMITED Company Secretary 2004-10-21 CURRENT 1988-01-29 Dissolved 2013-11-19
EXEL SECRETARIAL SERVICES LIMITED ROSS HOUSE (AL) LIMITED Company Secretary 2004-10-21 CURRENT 1945-12-11 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Company Secretary 2004-10-21 CURRENT 2000-11-27 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TBMM HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1998-06-05 Dissolved 2015-09-10
EXEL SECRETARIAL SERVICES LIMITED RDC PROPERTIES LIMITED Company Secretary 2004-10-21 CURRENT 1986-11-12 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER GROUP LIMITED Company Secretary 2004-10-21 CURRENT 1993-12-24 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN LOGISTICS (1998) LIMITED Company Secretary 2000-12-15 CURRENT 1965-12-03 Active
EXEL SECRETARIAL SERVICES LIMITED MCGREGOR SEA & AIR SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1968-01-19 Dissolved 2013-11-21
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN GROUP LIMITED Company Secretary 2000-12-15 CURRENT 1942-07-17 Dissolved 2014-04-15
EXEL SECRETARIAL SERVICES LIMITED MERCURY HOLDINGS LIMITED Company Secretary 2000-12-15 CURRENT 1989-09-25 Dissolved 2013-09-06
EXEL SECRETARIAL SERVICES LIMITED EXEL SAND AND BALLAST COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1947-01-06 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TRANSIT (NORTH WEST) LIMITED Company Secretary 2000-12-15 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED HULL,BLYTH(ANGOLA)LIMITED Company Secretary 2000-12-15 CURRENT 1911-07-13 Active
EXEL SECRETARIAL SERVICES LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1984-03-27 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-08-18 CURRENT 1998-10-08 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED EXEL SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-02 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED 01674231 LIMITED Company Secretary 1999-05-06 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED 02191840 LIMITED Company Secretary 1999-05-06 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS (NORTHERN IRELAND) LIMITED Company Secretary 1997-02-07 CURRENT 1997-02-07 Dissolved 2013-09-11
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Company Secretary 1995-09-29 CURRENT 1972-08-09 Active
EXEL SECRETARIAL SERVICES LIMITED CALEDONIAN BULK LIQUIDS LIMITED Company Secretary 1995-09-29 CURRENT 1972-03-03 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL FINANCE LIMITED Company Secretary 1993-05-24 CURRENT 1934-04-14 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED EXEL NOMINEE NO 2 LIMITED Company Secretary 1992-09-24 CURRENT 1974-09-10 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Company Secretary 1992-09-24 CURRENT 1987-12-29 Active
EXEL SECRETARIAL SERVICES LIMITED NFC INVESTMENTS LIMITED Company Secretary 1992-08-15 CURRENT 1984-12-14 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED DISTANCE PACKAGING LIMITED Company Secretary 1992-07-27 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED NFC NO 2 LIMITED Company Secretary 1992-07-27 CURRENT 1972-09-26 Active
EXEL SECRETARIAL SERVICES LIMITED NFC TANK HAULAGE LIMTIED Company Secretary 1992-07-27 CURRENT 1969-12-02 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN (N.I.) LIMITED Company Secretary 1971-05-05 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off
KEITH ROY SMITH OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2014-08-15 CURRENT 1998-10-08 Dissolved 2015-04-19
KEITH ROY SMITH ROSS HOUSE (AL) LIMITED Director 2014-08-15 CURRENT 1945-12-11 Dissolved 2015-04-19
KEITH ROY SMITH EXEL SAND AND BALLAST COMPANY LIMITED Director 2014-08-15 CURRENT 1947-01-06 Dissolved 2015-04-19
KEITH ROY SMITH TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2014-08-15 CURRENT 2000-11-27 Dissolved 2015-09-24
KEITH ROY SMITH TIBBETT & BRITTEN (N.I.) LIMITED Director 2014-08-15 CURRENT 1971-05-05 Dissolved 2015-04-14
KEITH ROY SMITH TBMM HOLDINGS LIMITED Director 2014-08-15 CURRENT 1998-06-05 Dissolved 2015-09-10
KEITH ROY SMITH EXEL FINANCE LIMITED Director 2014-08-15 CURRENT 1934-04-14 Dissolved 2015-09-24
KEITH ROY SMITH RDC PROPERTIES LIMITED Director 2014-08-15 CURRENT 1986-11-12 Dissolved 2015-09-24
KEITH ROY SMITH APPLIED DISTRIBUTION GROUP LIMITED Director 2014-08-15 CURRENT 1988-08-26 Dissolved 2017-08-21
KEITH ROY SMITH DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2010-03-09 CURRENT 1987-10-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN
2014-10-104.70DECLARATION OF SOLVENCY
2014-10-10LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-19AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LI / 25/07/2014
2014-07-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-07-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0115/01/14 FULL LIST
2013-10-24AP01DIRECTOR APPOINTED MRS JANE LI
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0115/01/13 FULL LIST
2012-09-24AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0115/01/12 FULL LIST
2011-09-08AP02CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0115/01/11 FULL LIST
2011-01-12RES01ADOPT ARTICLES 22/12/2010
2010-07-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0115/01/10 FULL LIST
2010-02-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 14/01/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2010-02-11AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD
2009-01-30363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-27RES01ALTER MEMORANDUM 30/05/2008
2008-01-30363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-11288bDIRECTOR RESIGNED
2006-05-05288aNEW DIRECTOR APPOINTED
2005-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-05288bDIRECTOR RESIGNED
2005-07-11363aRETURN MADE UP TO 07/06/05; NO CHANGE OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2005-01-24288bDIRECTOR RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: C/O TIBBETT & BRITTEN GROUP PLC CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3TL
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-24363aRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-13287REGISTERED OFFICE CHANGED ON 13/04/03 FROM: CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3TL
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-08288bSECRETARY RESIGNED
2002-12-03288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-27288bSECRETARY RESIGNED
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: ROSS HOUSE 1 SHIRLEY ROAD WINDMILL HILL ENFIELD MIDDLESEX EN2 6SB
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company


Licences & Regulatory approval
We could not find any licences issued to FASHION LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-10-06
Resolutions for Winding-up2014-10-06
Notices to Creditors2014-10-06
Fines / Sanctions
No fines or sanctions have been issued against FASHION LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FASHION LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FASHION LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of FASHION LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASHION LOGISTICS LIMITED
Trademarks
We have not found any records of FASHION LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASHION LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as FASHION LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where FASHION LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyFASHION LOGISTICS LIMITEDEvent Date2015-04-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 11 June 2015 at 10.00am, 10.15am, 10.30am and 10.45am respectively for the purpose of: receiving an account of the conduct of the winding-up pursuant to Section 94 of the Insolvency Act 1986 and determining whether the Joint Liquidators should have their release pursuant to Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Date of Appointment: 24 September 2014 Office Holder details: Jonathan David Bass FCCA MABRP, (IP No. 11790) and Martin John Atkins FCA CTA FABRP, (IP No. 9020) both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Further details contact: Jonathan David Bass, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000.
 
Initiating party Event TypeNotices to Creditors
Defending partyFASHION LOGISTICS LIMITEDEvent Date2014-10-01
Notice is hereby given that the Creditors of the above named Company are required, on or before 3 November 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan David Bass FCCA MABRP and Martin John Atkins FCA CTA FABRP of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 24 September 2014. Office Holder details: Jonathan David Bass and Martin John Atkins (IP Nos 11790 and 9020) both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ. Further details contact: Jonathan David Bass, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFASHION LOGISTICS LIMITEDEvent Date2014-09-24
Jonathan David Bass FCCA MABRP and Martin John Atkins FCA CTA FABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ : Further details contact: Jonathan David Bass, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFASHION LOGISTICS LIMITEDEvent Date2014-09-24
At a general meeting of the above-named Company duly convened and held at DHL Supply Chain, Newnham Drive, Heartlands Business Park, Daventry, NN11 8YG, on 24 September 2014 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan David Bass FCCA MABRP and Martin John Atkins FCA CTA FABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, (IP Nos 11790 and 9020), are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Further details contact: Jonathan David Bass, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASHION LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASHION LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.