Company NameMNL Logistics Ltd
Company StatusDissolved
Company Number06996855
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Zunaid Valli
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Carlton Mills
Low Street
Dewsbury
West Yorkshire
WF13 2AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Sabir Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address154 Savile Road
Dewsbury
West Yorkshire
WF12 9LR
Secretary NameMr Shoyeb Patel
NationalityBritish
StatusResigned
Appointed24 August 2009(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Savile Road
Dewsbury
West Yorkshire
WF12 9LR
Director NameMr Zahir Asmal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F Wheatley Park Woodbottom
Mirfield
West Yorkshire
WF14 8HE

Contact

Websitemnllogistics.co.uk

Location

Registered AddressUnit 7 Carlton Mills
Low Street
Dewsbury
West Yorkshire
WF13 2AD
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Zunaid Valli
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,179
Current Liabilities£40,106

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
16 November 2016Application to strike the company off the register (3 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
24 November 2015Registered office address changed from Unit F Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE to Unit 7 Carlton Mills Low Street Dewsbury West Yorkshire WF13 2AD on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Unit F Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE to Unit 7 Carlton Mills Low Street Dewsbury West Yorkshire WF13 2AD on 24 November 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
26 March 2015Termination of appointment of Zahir Asmal as a director on 13 February 2015 (1 page)
26 March 2015Termination of appointment of Zahir Asmal as a director on 13 February 2015 (1 page)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
30 April 2013Registered office address changed from Suite 25 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Suite 25 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 30 April 2013 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 March 2012Termination of appointment of Shoyeb Patel as a secretary (1 page)
22 March 2012Appointment of Mr Zunaid Valli as a director (2 pages)
22 March 2012Appointment of Mr Zunaid Valli as a director (2 pages)
22 March 2012Termination of appointment of Sabir Patel as a director (1 page)
22 March 2012Appointment of Mr Zahir Asmal as a director (2 pages)
22 March 2012Appointment of Mr Zahir Asmal as a director (2 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Sabir Patel as a director (1 page)
22 March 2012Termination of appointment of Shoyeb Patel as a secretary (1 page)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 August 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
27 August 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 September 2009Ad 24/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 September 2009Secretary appointed shoyeb patel (2 pages)
1 September 2009Secretary appointed shoyeb patel (2 pages)
1 September 2009Director appointed sabir patel (2 pages)
1 September 2009Ad 24/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 September 2009Director appointed sabir patel (2 pages)
21 August 2009Appointment terminated director yomtov jacobs (1 page)
21 August 2009Appointment terminated director yomtov jacobs (1 page)
20 August 2009Incorporation (9 pages)
20 August 2009Incorporation (9 pages)