You are here: bizstats.co.uk > a-z index > M list

M5tn Logistics Limited LONDON


M5Tn Logistics Limited was officially closed on 2020-02-20. M5tn Logistics was a private limited company that was located at 389 Harrow Road, London, W9 3NA, ENGLAND. Its full net worth was estimated to be roughly 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2013-12-06) was run by 2 directors and 1 secretary.
Director Indre L. who was appointed on 01 August 2017.
Director Anis L. who was appointed on 02 January 2017.
Moving on to the secretaries, we can name: Eva N. appointed on 01 August 2017.

The company was categorised as "non-specialised wholesale trade" (46900), "other service activities not elsewhere classified" (96090). As stated in the CH information, there was a name alteration on 2017-11-24 and their previous name was Business Services 54. The latest confirmation statement was sent on 2017-09-12 and last time the accounts were sent was on 31 December 2016. 2015-12-06 is the date of the latest annual return.

M5tn Logistics Limited Address / Contact

Office Address 389 Harrow Road
Town London
Post code W9 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08804491
Date of Incorporation Fri, 6th Dec 2013
Date of Dissolution Thu, 20th Feb 2020
Industry Non-specialised wholesale trade
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Wed, 26th Sep 2018
Last confirmation statement dated Tue, 12th Sep 2017

Company staff

Eva N.

Position: Secretary

Appointed: 01 August 2017

Indre L.

Position: Director

Appointed: 01 August 2017

Anis L.

Position: Director

Appointed: 02 January 2017

Robert T.

Position: Director

Appointed: 06 December 2013

Resigned: 01 September 2017

People with significant control

Anis L.

Notified on 2 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert T.

Notified on 6 April 2016
Ceased on 2 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Business Services 54 November 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth11 
Balance Sheet
Cash Bank On Hand 8 95472 473
Current Assets 71 226421 514
Debtors 24 933123 549
Net Assets Liabilities 70 173337 812
Property Plant Equipment 22 69232 089
Total Inventories 37 339225 492
Cash Bank In Hand11 
Net Assets Liabilities Including Pension Asset Liability11 
Reserves/Capital
Shareholder Funds11 
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 67314 533
Average Number Employees During Period 311
Creditors 23 745115 791
Fixed Assets 22 69232 089
Increase From Depreciation Charge For Year Property Plant Equipment  8 860
Net Current Assets Liabilities 47 481305 723
Property Plant Equipment Gross Cost 28 36546 622
Total Additions Including From Business Combinations Property Plant Equipment  18 257
Total Assets Less Current Liabilities 70 173337 812
Called Up Share Capital Not Paid Not Expressed As Current Asset1  
Number Shares Allotted11 
Par Value Share11 
Share Capital Allotted Called Up Paid11 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2020
Free Download (1 page)

Company search

Advertisements