Northwood
Middlesex
HA6 3RB
Director Name | Mr Oliver Wilhelm Hahn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(11 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 09 May 2017) |
Role | Freight Forwarder |
Country of Residence | Qatar |
Correspondence Address | PO Box 5994 Villa 1 Jaber Bib Hayyan Street Doha Qatar |
Secretary Name | Mr Oliver Wilhelm Hahn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 May 2017) |
Role | Freight Forwarder |
Country of Residence | Qatar |
Correspondence Address | PO Box 5994 Villa 1 Jaber Bin Hayyan Street Doha Qatar |
Director Name | Mr Richard Alan James |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2007) |
Role | Freight Forwarding Agent |
Correspondence Address | 23 Plough Rise Cranham Upminster Essex RM14 1XR |
Secretary Name | Mr Richard Alan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(5 years, 11 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 |
Director Name | Mr Christopher Chambers |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 July 1997) |
Role | Solicitor |
Correspondence Address | 31 Carson Road Dulwich London SE21 8HT |
Director Name | Mr Roger Alan Dines |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 July 1997) |
Role | Solicitor |
Correspondence Address | 25 Cedar Gardens Upminster Essex RM14 3DL |
Director Name | Heimold Nemec |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 1997(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 July 1997) |
Role | Solicitor |
Correspondence Address | 27 Sedgemere Avenue London N2 0SY |
Registered Address | Griffin Centre Unit 14,Lyon Way Greenford Middlesex UB6 0BN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Application to strike the company off the register (3 pages) |
2 August 2016 | Restoration by order of the court (3 pages) |
2 August 2016 | Restoration by order of the court (3 pages) |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Application to strike the company off the register (3 pages) |
8 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 March 2013 | Director's details changed for Mr Oliver Wilhelm Hahn on 5 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Director's details changed for Mr Oliver Wilhelm Hahn on 5 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Director's details changed for Mr Oliver Wilhelm Hahn on 5 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 March 2012 | Director's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Change of name notice (2 pages) |
9 August 2011 | Company name changed inverdeck LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Company name changed inverdeck LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Resolutions
|
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 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) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 August 2008 | Return made up to 06/03/08; full list of members (4 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 (4 pages) |
13 August 2008 | Appointment terminated director richard james (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (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) |
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) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 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) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 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) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 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) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 April 1999 | Return made up to 06/03/99; full list of members (9 pages) |
29 April 1999 | Return made up to 06/03/99; full list of members (9 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 April 1998 | Return made up to 06/03/98; full list of members
|
15 April 1998 | Return made up to 06/03/98; full list of members
|
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) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
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) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
29 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |