Company NameE - Commerce Logistic Solutions Limited
Company StatusDissolved
Company Number08344655
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameEcommerce Logistic Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bi Chao Wang
Date of BirthMarch 1958 (Born 66 years ago)
NationalityChinese
StatusClosed
Appointed29 February 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 06 June 2017)
RoleBusinessman
Country of ResidenceChina
Correspondence AddressSt Wilfrid's Enterprise Centre Off Royce Road
Manchester
M15 5BJ
Director NameMr Robert Winstanley Green
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Venables Way
Middlewich
Cheshire
CW10 0RR
Director NameMr Paul Steven Green
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Venables Way
Middlewich
Cheshire
CW10 0RR

Location

Registered Address13 St Wilfrid's Enterprise Centre
Off Royce Road
Manchester
M15 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

2 at £1Robert Green
100.00%
Ordinary

Accounts

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

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 March 2016Termination of appointment of Paul Steven Green as a director on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 4 Venables Way Middlewich Cheshire CW10 0RR to C/O Lancastrian Business Services 13 st Wilfrid's Enterprise Centre Off Royce Road Manchester M15 5BJ on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Robert Winstanley Green as a director on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 4 Venables Way Middlewich Cheshire CW10 0RR to C/O Lancastrian Business Services 13 st Wilfrid's Enterprise Centre Off Royce Road Manchester M15 5BJ on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Bi Chao Wang as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Bi Chao Wang as a director on 29 February 2016 (2 pages)
1 March 2016Termination of appointment of Paul Steven Green as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Robert Winstanley Green as a director on 1 March 2016 (1 page)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 May 2013Appointment of Mr Paul Steven Green as a director (2 pages)
30 May 2013Appointment of Mr Paul Steven Green as a director (2 pages)
10 January 2013Change of name notice (2 pages)
10 January 2013Change of name notice (2 pages)
10 January 2013Company name changed ecommerce logistic solutions LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
10 January 2013Company name changed ecommerce logistic solutions LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
2 January 2013Incorporation (36 pages)
2 January 2013Incorporation (36 pages)