QVC LOGISTICS LIMITED
Overview
Company Name | QVC LOGISTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08673757 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QVC LOGISTICS LIMITED?
- Scaffold erection (43991) / Construction
Where is QVC LOGISTICS LIMITED located?
Registered Office Address | 47 Roy Road BD6 3PH Bradford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QVC LOGISTICS LIMITED?
Company Name | From | Until |
---|---|---|
NATHAN SCAFFOLDING LIMITED | Sep 03, 2013 | Sep 03, 2013 |
What are the latest accounts for QVC LOGISTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for QVC LOGISTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Jaspreet Singh Dhindsa as a person with significant control on Nov 01, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Trevor James Alphonsua Lewis as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 26 Nuttall Street London N1 5DZ England to 47 Roy Road Bradford BD6 3PH on Feb 11, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jaspreet Singh Dhindsa as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Trevor James Alphonsua Lewis as a person with significant control on Nov 01, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 690 High Road Leyton London E10 6JP England to 26 Nuttall Street London N1 5DZ on Jun 06, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 129 Mayesbrook Road Ilford IG3 9PJ England to 690 High Road Leyton London E10 6JP on Apr 11, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Mr Trevor James Lewis as a person with significant control on Jan 02, 2018 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Trevor James Lewis as a person with significant control on Jan 02, 2018 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr Trevor James Lewis on Jan 02, 2018 | 2 pages | CH01 | ||||||||||
Cessation of Andrzej Niemyjski as a person with significant control on Jan 02, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Trevor James Lewis as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ajit Singh as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit G6 Lympne Industrial Estate Lympne Hythe CT21 4LR England to 129 Mayesbrook Road Ilford IG3 9PJ on Jan 08, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 102 Horsenden Lane South Perivale Greenford Middlesex UB6 7NN to Unit G6 Lympne Industrial Estate Lympne Hythe CT21 4LR on Mar 23, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ajit Singh as a director on Mar 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrzej Niemyjski as a director on Mar 21, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of QVC LOGISTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DHINDSA, Jaspreet Singh | Director | Roy Road BD6 3PH Bradford 47 England | England | Indian | Company Director | 255213110001 | ||||||||
DOLPHIN ACCOUNTING LTD | Secretary | Northfield Avenue Earling W13 9RT London 128 Uk |
| 137262330001 | ||||||||||
LEWIS, Trevor James Alphonsua | Director | Roy Road BD6 3PH Bradford 47 England | England | British | Company Director | 242059540002 | ||||||||
NIEMYJSKI, Andrzej | Director | Horsenden Lane South Perivale UB6 7NN Greenford 102 Middlesex England | England | Polish | Director | 181005940001 | ||||||||
NIEMYJSKI, Andrzej | Director | Horsenden Lane South Perivale UB6 7NN Greenford 102 England | England | Polish | Director | 181005940001 | ||||||||
POSTRACH, Robert Zbigmew | Director | Nicola Close Harrow HA3 5HD Middlesex 20 London | Uk | Polish | None | 183936640001 | ||||||||
SIEBERT, Sebastian Michal | Director | Nicola Close HA3 5HP Harrow 20 Uk | United Kingdom | Polish | None | 176553710001 | ||||||||
SIEBERT, Sebastian Michal | Director | Nicola Close Harrow HA3 5HP London 20 Uk | United Kingdom | Polish | None | 176553710001 | ||||||||
SINGH, Ajit | Director | Birkdale Road SE2 9HX London 24 England | England | Indian | Director | 216297570001 |
Who are the persons with significant control of QVC LOGISTICS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jaspreet Singh Dhindsa | Nov 01, 2018 | Roy Road BD6 3PH Bradford 47 England | No |
Nationality: Indian Country of Residence: England | |||
Natures of Control
| |||
Mr Trevor James Alphonsua Lewis | Jan 02, 2018 | Nuttall Street N1 5DZ London 26 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrzej Niemyjski | Sep 03, 2016 | Mayesbrook Road IG3 9PJ Ilford 129 England | Yes |
Nationality: Polish Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0