Company Information for AFRICAN LOGISTICS MARKETING LIMITED
JOHNSTON CARMICHAEL LLP BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AFRICAN LOGISTICS MARKETING LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL LLP BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU Other companies in EN5 | |
Company Number | 08539024 | |
---|---|---|
Company ID Number | 08539024 | |
Date formed | 2013-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-03-05 21:38:15 |
Companies House |
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 |
---|---|---|
JANE GRIFFIN |
||
DAVID JOHN BORG |
||
RICHARD CHARLES GEARY |
||
GRAEME DAVID HEARNE |
||
ARNOLD LORD |
||
SEAN PATRICK EDWARD MC GUIGAN |
||
ANDREW CHRISTIN PARSONS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLISTAR LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active - Proposal to Strike off | |
BIZ-PARKS LTD | Director | 2017-05-01 | CURRENT | 2015-07-14 | Active | |
CRESEADA INTERNATIONAL LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
M20 CAPITAL LTD | Director | 2015-07-18 | CURRENT | 2015-03-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/22 FROM 2nd Floor 5 st Paul's Square Old Hall Street Liverpool L3 9SJ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
AP01 | DIRECTOR APPOINTED MR DAVID PAUL EUSTACE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/21 FROM 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD MCMAHON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
AP03 | Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31 | |
TM02 | Termination of appointment of Gregory Albert Hanson on 2020-12-31 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Denholm Global Logistics Limited as a person with significant control on 2020-05-29 | |
PSC07 | CESSATION OF RICHARD CHARLES GEARY AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Richard Charles Geary on 2020-06-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIN PARSONS | |
AP01 | DIRECTOR APPOINTED KIERAN JOSEPH HALL | |
TM02 | Termination of appointment of Jane Griffin on 2020-05-29 | |
AP03 | Appointment of Gregory Albert Hanson as company secretary on 2020-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD LORD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANE GRIFFIN on 2018-03-23 | |
CH01 | Director's details changed for Mr David John Borg on 2019-08-01 | |
PSC04 | Change of details for Mr Richard Charles Geary as a person with significant control on 2019-08-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Arnold Lord on 2017-07-25 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES GEARY | |
CH01 | Director's details changed for Mr Arnold Lord on 2017-07-24 | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD LORD / 22/05/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANE GRIFFIN on 2016-05-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTIN PARSONS / 22/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BORG / 22/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK EDWARD MC GUIGAN / 22/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID HEARNE / 22/05/2016 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTIN PARSONS / 20/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK EDWARD MC GUIGAN / 20/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID HEARNE / 20/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BORG / 20/05/2016 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES GEARY | |
AP03 | SECRETARY APPOINTED MRS JANE GRIFFIN | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTIN PARSONS | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BORG | |
AP01 | DIRECTOR APPOINTED MR SEAN PATRICK EDWARD MC GUIGAN | |
AP01 | DIRECTOR APPOINTED MR GRAEME DAVID HEARNE | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/03/2014 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-02-21 |
Resolution | 2022-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 AFRICAN LOGISTICS MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AFRICAN LOGISTICS MARKETING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84322990 | Weeders and hoes for use in agriculture, horticulture and forestry (excl. rotovators) | ||
![]() | 21012098 | Preparations with a basis of tea or maté | ||
![]() | 84762900 | Automatic beverage-vending machines, without heating or refrigerating devices | ||
![]() | 96121080 | Typewriter or similar ribbons, inked or otherwise prepared for giving impressions, whether or not in spools or cartridges, made from fibres or paper (excl. those made from man-made fibres of subheading 9612.10.20) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AFRICAN LOGISTICS MARKETING LIMITED | Event Date | 2022-02-21 |
Name of Company: AFRICAN LOGISTICS MARKETING LIMITED Company Number: 08539024 Nature of Business: Support Services Registered office: Johnston Carmichael LLP, Birchin Court, 20 Birchin Lane, London, E… | |||
Initiating party | Event Type | Resolution | |
Defending party | AFRICAN LOGISTICS MARKETING LIMITED | Event Date | 2022-02-21 |
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. |