Dissolved
Dissolved 2014-11-18
Company Information for ARTAC LOGISTICS LIMITED
1 PRATT MEWS, LONDON, NW1 0AD,
|
Company Registration Number
01310088
Private Limited Company
Dissolved Dissolved 2014-11-18 |
Company Name | ||
---|---|---|
ARTAC LOGISTICS LIMITED | ||
Legal Registered Office | ||
1 PRATT MEWS LONDON NW1 0AD Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 01310088 | |
---|---|---|
Date formed | 1977-04-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-11-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-29 12:02:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARTAC LOGISTICS LIMITED | ARLINGTON HOUSE WEST STATION BUSINESS PARK SPITAL ROAD MALDON CM9 6FF | Active | Company formed on the 2011-10-10 |
Officer | Role | Date Appointed |
---|---|---|
SIMON ALLAN DIMITRI TELLING |
||
ALLAN ARTHUR TELLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA SUZANNE FARTHING |
Director | ||
SIMON ALLAN DIMITRI TELLING |
Director | ||
JAYNE BARBARA THOMAS |
Director | ||
PETER STEVEN REYNOLDS |
Director | ||
CHRISTOPHER RILEY |
Director | ||
FREDERICK CHARLES TURNER |
Company Secretary | ||
PAUL FREDERICK TURNER |
Director | ||
BERNARD JAMES WESTAWAY |
Director | ||
FREDERICK CHARLES TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTAC SERVICES LIMITED | Company Secretary | 2003-06-02 | CURRENT | 1993-08-04 | Dissolved 2013-11-19 | |
ARTAC AIRCHARTERING SERVICES LIMITED | Company Secretary | 2003-06-02 | CURRENT | 1994-08-18 | Dissolved 2013-11-19 | |
ARTAC SHIPPING SERVICES LIMITED | Company Secretary | 2003-06-02 | CURRENT | 1979-07-19 | Dissolved 2013-12-10 | |
ARTAC AIRCHARTERING SERVICES LIMITED | Director | 1994-08-18 | CURRENT | 1994-08-18 | Dissolved 2013-11-19 | |
ARTAC SERVICES LIMITED | Director | 1993-08-06 | CURRENT | 1993-08-04 | Dissolved 2013-11-19 | |
ARTAC SHIPPING SERVICES LIMITED | Director | 1991-07-05 | CURRENT | 1979-07-19 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/07/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 05/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 05/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TELLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA FARTHING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 05/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 05/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RILEY | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ARTAC FREIGHT FORWARDING LIMITED CERTIFICATE ISSUED ON 04/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 2ND FLOOR TWYMAN HOUSE 31/39 CAMDEN ROAD LONDON X9LF NW1 9LR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT DEED | Satisfied | GEORGE LONDON CONSTRUCTION LIMITED |
ARTAC LOGISTICS LIMITED owns 1 domain names.
artacgroup.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as ARTAC LOGISTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94018000 | Seats, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |