NORTH LONDON COURIER & LOGISTICS LTD
ENFIELD

Hellopages » Greater London » Enfield » EN3 7SR

Company number 06942375
Status Active - Proposal to Strike off
Incorporation Date 24 June 2009
Company Type Private Limited Company
Address UNIT 12 13, PONDERS END INDUSTRIAL ESTATE, EAST DUCK LEES LANE, ENFIELD, MIDDX, EN3 7SR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-09-28 GBP 3,000 . The most likely internet sites of NORTH LONDON COURIER & LOGISTICS LTD are www.northlondoncourierlogistics.co.uk, and www.north-london-courier-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. North London Courier Logistics Ltd is a Private Limited Company. The company registration number is 06942375. North London Courier Logistics Ltd has been working since 24 June 2009. The present status of the company is Active - Proposal to Strike off. The registered address of North London Courier Logistics Ltd is Unit 12 13 Ponders End Industrial Estate East Duck Lees Lane Enfield Middx En3 7sr. . DULIEU, Gary is a Director of the company. Director ALEXANDER, Charles Frederick has been resigned. Director DULIEU, Gary has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
DULIEU, Gary
Appointed Date: 19 April 2012
51 years old

Resigned Directors

Director
ALEXANDER, Charles Frederick
Resigned: 19 October 2012
Appointed Date: 24 June 2009
91 years old

Director
DULIEU, Gary
Resigned: 26 June 2009
Appointed Date: 24 June 2009
51 years old

NORTH LONDON COURIER & LOGISTICS LTD Events

07 Mar 2017
First Gazette notice for compulsory strike-off
01 Oct 2016
Compulsory strike-off action has been discontinued
28 Sep 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-28
  • GBP 3,000

20 Sep 2016
First Gazette notice for compulsory strike-off
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
19 Jul 2010
Total exemption full accounts made up to 31 March 2010
02 Sep 2009
Particulars of a mortgage or charge / charge no: 1
21 Jul 2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
30 Jun 2009
Appointment terminated director gary dulieu
24 Jun 2009
Incorporation

NORTH LONDON COURIER & LOGISTICS LTD Charges

22 November 2011
Rent deposit deed
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Clerical Medical Managed Funds Limited, Clerical Medical Investment Group Limited, Halifax Life Limited and St James's Place UK PLC
Description: £15,812.50, an interest bearing account and the amount from…
25 February 2011
Debenture
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2009
Rent deposit deed
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Clerical Medical Managed Funds LTD, Clerical Medical Investment Group LTD, Halifax Life LTD, St Jame's Place UK PLC
Description: £13,750 plus £2,062.50 vat totalling £15,812.50 an interest…