Company NameLogistical Solutions Corporation Limited
Company StatusDissolved
Company Number04775108
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameCandice Lucik Heaney
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxworks 511 Worsley Street
Manchester
M15 4NU
Secretary NameMr Andranik Ohandjanian
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleSecretary
Correspondence Address116 New Street
Earl Shilton
Leicester
LE9 7FR
Director NameMr Javon Sinclair Heaney
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address511, The Boxworks Worsley Street
Manchester
M15 4NU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBoxworks
511 Worsley Street
Manchester
M15 4NU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

2 at £1Candice Heaney
100.00%
Ordinary

Financials

Year2014
Net Worth£1,857
Current Liabilities£16,818

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Director's details changed for Candice Lucik Heaney on 13 February 2015 (2 pages)
18 June 2015Director's details changed for Candice Lucik Heaney on 13 February 2015 (2 pages)
12 January 2015Appointment of Mr Javon Sinclair Heaney as a director on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from Arshaville House 116 New Street Earl Shilton Leicester LE9 7FR to Boxworks 511 Worsley Street Manchester M15 4NU on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Arshaville House 116 New Street Earl Shilton Leicester LE9 7FR to Boxworks 511 Worsley Street Manchester M15 4NU on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Javon Sinclair Heaney as a director on 12 January 2015 (2 pages)
21 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
25 June 2013Director's details changed for Candice Lucik Ohandjanian on 31 August 2012 (2 pages)
25 June 2013Director's details changed for Candice Lucik Ohandjanian on 31 August 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 July 2011Previous accounting period shortened from 1 November 2010 to 31 August 2010 (1 page)
27 July 2011Previous accounting period shortened from 1 November 2010 to 31 August 2010 (1 page)
27 July 2011Previous accounting period shortened from 1 November 2010 to 31 August 2010 (1 page)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
21 July 2010Director's details changed for Candice Lucik Ohandjanian on 22 May 2010 (2 pages)
21 July 2010Director's details changed for Candice Lucik Ohandjanian on 22 May 2010 (2 pages)
20 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 1 November 2008 (2 pages)
3 December 2009Total exemption small company accounts made up to 1 November 2008 (2 pages)
3 December 2009Total exemption small company accounts made up to 1 November 2008 (2 pages)
30 July 2009Return made up to 22/05/09; full list of members (3 pages)
30 July 2009Return made up to 22/05/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 1 November 2007 (1 page)
2 September 2008Total exemption small company accounts made up to 1 November 2007 (1 page)
2 September 2008Total exemption small company accounts made up to 1 November 2007 (1 page)
30 July 2008Return made up to 22/05/08; full list of members (3 pages)
30 July 2008Return made up to 22/05/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 1 November 2006 (1 page)
8 September 2007Total exemption small company accounts made up to 1 November 2006 (1 page)
8 September 2007Total exemption small company accounts made up to 1 November 2006 (1 page)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
28 March 2007Amended accounts made up to 1 November 2005 (1 page)
28 March 2007Amended accounts made up to 1 November 2005 (1 page)
28 March 2007Amended accounts made up to 1 November 2005 (1 page)
11 October 2006Amended accounts made up to 1 November 2005 (9 pages)
11 October 2006Amended accounts made up to 1 November 2005 (9 pages)
11 October 2006Amended accounts made up to 1 November 2005 (9 pages)
7 September 2006Total exemption small company accounts made up to 1 November 2005 (9 pages)
7 September 2006Total exemption small company accounts made up to 1 November 2005 (9 pages)
7 September 2006Total exemption small company accounts made up to 1 November 2005 (9 pages)
28 July 2006Return made up to 22/05/06; full list of members (2 pages)
28 July 2006Return made up to 22/05/06; full list of members (2 pages)
18 May 2006Return made up to 22/05/05; full list of members (2 pages)
18 May 2006Return made up to 22/05/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 1 November 2004 (8 pages)
25 August 2005Total exemption small company accounts made up to 1 November 2004 (8 pages)
25 August 2005Total exemption small company accounts made up to 1 November 2004 (8 pages)
28 July 2004Accounting reference date extended from 31/05/04 to 01/11/04 (1 page)
28 July 2004Accounting reference date extended from 31/05/04 to 01/11/04 (1 page)
28 July 2004Return made up to 22/05/04; full list of members (6 pages)
28 July 2004Return made up to 22/05/04; full list of members (6 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 229 nether street london N3 1NT (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 229 nether street london N3 1NT (1 page)
9 June 2003Director resigned (1 page)
22 May 2003Incorporation (12 pages)
22 May 2003Incorporation (12 pages)