Company NameKazakhfreight (UK) Limited
Company StatusDissolved
Company Number02888649
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Giles Dixon Markwell
NationalityBritish
StatusClosed
Appointed17 January 1995(12 months after company formation)
Appointment Duration6 years, 5 months (closed 03 July 2001)
RoleShipping Agency Executive
Correspondence Address24 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameVelupillai Theivendran
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleAccountant
Correspondence Address44 Endway
Surbiton
Surrey
KT5 9BX
Director NameMr Roy Alfred Lane
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1999)
RoleShipping Executive
Correspondence Address17 Tangmere Crescent
Hornchurch
Essex
RM12 5PL
Director NameGennadiy Leonidovich Perlov
Date of BirthMay 1932 (Born 92 years ago)
NationalityRussian
StatusResigned
Appointed28 January 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 1995)
RoleShipping Executive
Correspondence Address20 Crescent Road
London
N8 8AX
Secretary NameMr Roy Alfred Lane
NationalityBritish
StatusResigned
Appointed28 January 1994(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 January 1995)
RoleShipping Executive
Correspondence Address17 Tangmere Crescent
Hornchurch
Essex
RM12 5PL
Director NameDennis William Rogers
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 04 January 1999)
RoleAccountant
Correspondence AddressCedar Gables Hatfield Road
Witham
Essex
CM8 1EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMorline House
London Road
Barking
Essex
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
29 February 2000Director resigned (1 page)
3 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Director resigned (1 page)
24 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1998Full accounts made up to 31 December 1997 (10 pages)
25 January 1998Return made up to 18/01/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 February 1997Return made up to 18/01/97; no change of members (4 pages)
13 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 February 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)