Pinner
HA5 5HR
Director Name | Mr Richard Alan James |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2007) |
Role | Freight Forwarder |
Correspondence Address | 23 Plough Rise Cranham Upminster Essex RM14 1XR |
Director Name | Mr Lothar Hahn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 11 March 2017) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 15 Woodgate Crescent Northwood Middlesex HA6 3RB |
Secretary Name | Mr Richard Alan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 23 Plough Rise Cranham Upminster Essex RM14 1XR |
Website | intfrtsvcs.com |
---|
Registered Address | 40 Compton Rise Pinner HA5 5HR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
10k at £1.5 | Hilary Hahn 50.00% Ordinary B |
---|---|
15k at £1 | Lothar Hahn 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £25,052 |
Cash | £93,195 |
Current Liabilities | £513,021 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 January 2013 | Delivered on: 12 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £50,000 and all amounts in the future credited to account number 21115621 with the bank. Outstanding |
21 November 2001 | Delivered on: 27 November 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 January 2001 | Delivered on: 12 January 2001 Satisfied on: 23 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 July 1998 | Delivered on: 11 July 1998 Satisfied on: 4 December 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 March 1998 | Delivered on: 11 March 1998 Satisfied on: 5 October 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88248211. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
29 January 1997 | Delivered on: 4 February 1997 Satisfied on: 3 November 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 1987 | Delivered on: 2 July 1987 Satisfied on: 3 November 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 April 1981 | Delivered on: 14 April 1981 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH England to 40 Compton Rise Pinner HA5 5HR on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH England to 40 Compton Rise Pinner HA5 5HR on 13 March 2017 (1 page) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2016 | Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 March 2015 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Registration of charge 011756400009
|
25 April 2014 | Registration of charge 011756400009
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 6 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 6 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 6 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 August 2008 | Appointment terminated director richard james (1 page) |
13 August 2008 | Return made up to 06/03/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated director richard james (1 page) |
13 August 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Return made up to 06/03/99; full list of members (8 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Return made up to 06/03/99; full list of members (8 pages) |
26 May 1999 | Ad 15/12/90--------- £ si 15000@1 (2 pages) |
26 May 1999 | Nc inc already adjusted 15/12/90 (1 page) |
26 May 1999 | Ad 15/12/90--------- £ si 15000@1 (2 pages) |
26 May 1999 | Nc inc already adjusted 15/12/90 (1 page) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Return made up to 06/03/98; full list of members
|
30 April 1998 | Return made up to 06/03/98; full list of members
|
11 March 1998 | Particulars of mortgage/charge (4 pages) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: international trading estate 4 trident way, brent road southall,middx.UB2 5NQ (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: international trading estate 4 trident way, brent road southall,middx.UB2 5NQ (1 page) |
7 April 1997 | Return made up to 06/03/97; full list of members (8 pages) |
7 April 1997 | Return made up to 06/03/97; full list of members (8 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|