Dissolved
Dissolved 2014-01-21
Company Information for LOGISTAR LIMITED
LONDON, EC3M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-21 |
Company Name | |
---|---|
LOGISTAR LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04053567 | |
---|---|---|
Date formed | 2000-08-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2002-11-30 | |
Date Dissolved | 2014-01-21 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2015-05-12 22:12:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LOGISTAR CARRIERS, LLC | 4122 N LOS EBANOS RD PALMHURST TX 78573 | Active | Company formed on the 2019-05-15 |
![]() |
LOGISTAR GLS., LIMITED | Unknown | Company formed on the 2019-07-25 | |
LOGISTAR INTERNATIONAL CO., LTD | CHASE BUSINESS CENTRE 39/41 CHASE SIDE SOUTHGATE LONDON ENGLAND N14 5BP | Dissolved | Company formed on the 2014-04-30 | |
![]() |
LOGISTAR INTERNATIONAL INC. | 3780 RUE PANET C.P. 23041 JONQUIERE Quebec G7X9Z8 | Dissolved | Company formed on the 1990-12-28 |
![]() |
Logistar International Trading Limited | Unknown | Company formed on the 2015-09-29 | |
![]() |
LOGISTAR INCORPORATED | California | Unknown | |
![]() |
LOGISTAR INTERNATIONAL HOLDING CO. LTD | Singapore | Active | Company formed on the 2008-10-09 |
LOGISTAR LLC | 1451 NW 81ST AVE CORAL SPRINGS FL 33071 | Inactive | Company formed on the 2008-12-01 | |
![]() |
LOGISTAR LIMITED | Dissolved | Company formed on the 2002-05-22 | |
LOGISTAR LTD | 77 OSTERLEY VIEWS WEST PARK ROAD LONDON UB2 4AF | Active - Proposal to Strike off | Company formed on the 2018-10-24 | |
Logistar Oy | Opistokatu 8 B 27 KOTKA 48100 | Active | Company formed on the 2007-02-08 | |
![]() |
LOGISTAR PTY LTD | NSW 2061 | Active | Company formed on the 2015-02-25 |
![]() |
Logistar Solutions LLC | Delaware | Unknown | |
LOGISTAR SOLUTIONS CORP | 1508 PRESIDIO DR CLERMONT FL 34711 | Inactive | Company formed on the 2009-04-14 | |
![]() |
Logistar Trading Limited | Unknown | Company formed on the 2017-01-04 | |
LOGISTAR UK LTD | 61 BRIDGE STREET KINGTON HR5 3DJ | Active | Company formed on the 2021-02-15 | |
LOGISTART LIMITED | 7 WARREN VIEW BIDEFORD DEVON EX39 3RX | Active | Company formed on the 2012-09-03 | |
LOGISTART CORP. | 8355 NW 74TH STREET MEDLEY FL 33166 | Inactive | Company formed on the 2008-05-12 | |
LOGISTART, INC. | 11510 VILLA GRAND FORT MYERS FL 33913 | Inactive | Company formed on the 2000-01-11 |
Officer | Role | Date Appointed |
---|---|---|
AKHTAR JAFFER |
||
AKHTAR JAFFER |
||
MOSHIN KASSAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUMTAZ KASSAM |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASY CARE SOLUTIONS LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Dissolved 2013-12-24 | |
HAF ASSISTANCE LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
MOLLISON INVESTMENTS LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
ZEGUSH INVESTMENTS LTD | Director | 2015-09-01 | CURRENT | 2015-04-17 | Dissolved 2016-02-16 | |
KILIFI INVESTMENTS LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 26 FARRINGDON STREET LONDON EC4A 4AB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
MISC | S/S CERT. RELEASE OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: CAROLYN HOUSE 29-31 GREVILLE STREET LONDON EC1N 8RB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 9 NORTH PARADE MOLLISON WAY EDGWARE MIDDLESEX HA8 5QH | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 96/60 12/09/03 £ SR 36@1=36 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: DAWSON HOUSE 278 NORTHOLT HOUSE HARROW MIDDLESEX HA2 8EB | |
363a | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS; AMEND | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
190 | LOCATION OF DEBENTURE REGISTER | |
88(2)R | AD 21/08/00--------- £ SI 94@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 7 QUEENSBURY CIRCLE PARADE STANMORE MIDDLESEX HA7 1EY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 7 QUEENSBURY CIRCLE PARADE STANMORE MIDDLESEX HA7 1EY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as LOGISTAR LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOGISTAR LIMITED | Event Date | |
(in Creditors Voluntary Liquidation) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at Peek House, 20 Eastcheap, London EC3M 1EB on 16 October 2013 at 11.00 am, to be followed by a Final Meeting of the Creditors at 11.15 am, for the purposes mentioned in Section 106 of the said Act, ie having an account laid before them by the Joint Liquidators, showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. Clive Robert Hammond Liquidator : | |||
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. |