Dissolved 2015-06-09
Company Information for PUBLISHING LOGISTIC LIMITED
ALPERTON LANE, LONDON, HA0,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-06-09 |
Company Name | |
---|---|
PUBLISHING LOGISTIC LIMITED | |
Legal Registered Office | |
ALPERTON LANE LONDON | |
Company Number | 03451201 | |
---|---|---|
Date formed | 1997-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-10 03:28:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHDOWN SECRETARIES LIMITED |
||
ALEXANDER BREUER |
||
FRANCESCO CASTELLAZZI |
||
RENE SIGRIST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEBASTIAN VOGELI |
Company Secretary | ||
SEBASTIAN VOGELI |
Director | ||
FORBES MALCOLM FORRAI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEX ENGINEERING LIMITED | Company Secretary | 2009-08-28 | CURRENT | 2009-08-28 | Active | |
I & D BROKERAGE LIMITED | Company Secretary | 2009-06-03 | CURRENT | 2009-06-03 | Dissolved 2014-12-02 | |
TINY BRIDGES LIMITED | Company Secretary | 2009-01-19 | CURRENT | 2009-01-19 | Dissolved 2016-06-07 | |
ONIKA LIMITED | Company Secretary | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2015-11-17 | |
FARNSFIELD LIMITED | Company Secretary | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2016-07-26 | |
ILGUY LIMITED | Company Secretary | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2016-09-20 | |
FIRESTON LIMITED | Company Secretary | 2008-05-28 | CURRENT | 1998-05-28 | Active | |
STARDUST MANAGEMENT LIMITED | Company Secretary | 2008-03-03 | CURRENT | 2008-03-03 | Dissolved 2015-07-28 | |
GENERAL CONSULTANCY SERVICES LIMITED | Company Secretary | 2008-02-29 | CURRENT | 1995-06-29 | Dissolved 2016-09-06 | |
FOLKHILL CONSORTIUM LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
WARCOM LIMITED | Company Secretary | 2008-01-22 | CURRENT | 2008-01-22 | Dissolved 2016-05-31 | |
VORLEY LIMITED | Company Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Active - Proposal to Strike off | |
I.I.P.M. INTERNATIONAL LIMITED | Director | 2008-08-28 | CURRENT | 2001-03-13 | Dissolved 2015-10-20 | |
DRAKE SERVICES LIMITED | Director | 1998-01-23 | CURRENT | 1994-11-08 | Dissolved 2015-10-20 | |
BROOKMILL INVESTMENTS LIMITED | Director | 1998-01-23 | CURRENT | 1996-10-03 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 02/12/14 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/11/14 | |
RES06 | REDUCE ISSUED CAPITAL 26/11/2014 | |
AR01 | 17/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CASTELLAZZI / 20/10/2011 | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CASTELLAZZI / 05/02/2010 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RENE SIGRIST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CASTELLAZZI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BREUER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SEBASTIAN VOGELI | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED FRANCESCO CASTELLAZZI | |
288b | APPOINTMENT TERMINATED DIRECTOR SEBASTIAN VOGELI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
ELRES | S386 DISP APP AUDS 10/01/03 | |
ELRES | S80A AUTH TO ALLOT SEC 10/01/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON W1K 3JA | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/00 FROM: SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1X 9DA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/98 FROM: BELL HOUSE, 175 REGENT STREET, LONDON, W1R 7FB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
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 PUBLISHING LOGISTIC LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PUBLISHING LOGISTIC LIMITED are:
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. |