This company is commonly known as Gunns Logistics Limited. The company was founded 22 years ago and was given the registration number 04366212. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, . This company's SIC code is 7487 - Other business activities.
Name | : | GUNNS LOGISTICS LIMITED |
---|---|---|
Company Number | : | 04366212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 February 2002 |
End of financial year | : | 31 January 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
384 South Road, South Ockenden, RM15 6ER | Secretary | 04 April 2008 | Active |
384 South Road, South Ockenden, RM15 6ER | Director | 23 January 2007 | Active |
1, Woodside Lane, Bexley, DA5 1JL | Director | 04 April 2008 | Active |
15 Woodside Road, Bickley, Bromley, BR1 2ES | Secretary | 06 February 2002 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 04 February 2002 | Active |
19, Baxter Way, Kings Hill, West Malling, ME19 4DE | Director | 06 February 2002 | Active |
86, Hazen Road, Kings Hill, West Malling, ME19 4DF | Director | 04 April 2008 | Active |
15 Woodside Road, Bickley, Bromley, BR1 2ES | Director | 06 February 2002 | Active |
Cherry Lodge, 4 Lubbock Road Chislehurst, Bromley, BR1 5JJ | Director | 06 February 2002 | Active |
Flat 1, 13 Homefield Road, Bromley, BR1 3AJ | Director | 04 April 2008 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 04 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-28 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2019-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
2017-09-12 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2011-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-03-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2010-03-22 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2010-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2010-03-22 | Resolution | Resolution. | Download |
2010-02-24 | Address | Change registered office address company with date old address. | Download |
2009-09-14 | Address | Legacy. | Download |
2009-04-06 | Officers | Legacy. | Download |
2009-04-03 | Officers | Legacy. | Download |
2009-03-31 | Officers | Legacy. | Download |
2009-03-03 | Annual return | Legacy. | Download |
2009-03-03 | Address | Legacy. | Download |
2009-03-03 | Officers | Legacy. | Download |
2009-03-03 | Officers | Legacy. | Download |
2008-09-11 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.