Company NameLogistik Management Ltd.
Company StatusDissolved
Company Number03907085
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameDezignlab Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dirk Mischendahl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleEvent Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Secretary NameMr Joe Yates
StatusClosed
Appointed01 January 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 01 September 2015)
RoleCompany Director
Correspondence AddressUnits 5&6 Carlton Trading Estate
Pickering Street
Leeds
West Yorkshire
LS12 2QG
Director NamePeter Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleEvent Management
Correspondence Address162 Street Lane
Leeds
West Yorkshire
LS8 2AA
Secretary NameDirk Mischendahl
NationalityGerman Eec National
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleEvent Management
Correspondence Address36 Broomfield Crescent
Leeds
LS6 3DD
Secretary NameMeredith Saul Evans
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Carr Bottom Road
Greengates
Bradford
West Yorkshire
BD10 0BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.logistikgroup.com/
Telephone0113 2244800
Telephone regionLeeds

Location

Registered AddressUnits 5&6 Carlton Trading Estate
Pickering Street
Leeds
West Yorkshire
LS12 2QG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

51 at £1Dirk Mischendahl
51.00%
Ordinary
23 at £1David Hunter
23.00%
Ordinary
16 at £1Meredith Saul Evans
16.00%
Ordinary
10 at £1Kevin Walsh
10.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
5 February 2013Termination of appointment of Meredith Evans as a secretary (1 page)
5 February 2013Appointment of Mr Joe Yates as a secretary (1 page)
5 February 2013Appointment of Mr Joe Yates as a secretary (1 page)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
5 February 2013Termination of appointment of Meredith Evans as a secretary (1 page)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 March 2009Ad 11/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 March 2009Ad 11/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 February 2009Return made up to 14/01/09; full list of members (3 pages)
12 February 2009Return made up to 14/01/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 February 2008Return made up to 14/01/08; full list of members (2 pages)
11 February 2008Return made up to 14/01/08; full list of members (2 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 March 2007Return made up to 14/01/07; full list of members (6 pages)
2 March 2007Return made up to 14/01/07; full list of members (6 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 February 2006Return made up to 14/01/06; full list of members (6 pages)
15 February 2006Return made up to 14/01/06; full list of members (6 pages)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
19 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Return made up to 14/01/02; full list of members (7 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 14/01/02; full list of members (7 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
28 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
27 February 2001Company name changed dezignlab LIMITED\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed dezignlab LIMITED\certificate issued on 27/02/01 (2 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 January 2000Incorporation (16 pages)
14 January 2000Incorporation (16 pages)