Company NameSomer International Freight Services Limited
Company StatusDissolved
Company Number03145802
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Secretary NameHarbans Kaur Sidhu
NationalityBritish
StatusClosed
Appointed30 January 2001(5 years after company formation)
Appointment Duration9 years, 5 months (closed 06 July 2010)
RoleSecretary
Correspondence Address3 Woodstock Drive
Uxbridge
Middlesex
UB10 8EE
Director NameMr Satpal Singh Sidhu
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 06 July 2010)
RoleExport Clerk
Country of ResidenceEngland
Correspondence Address5 Westpoint 81 Franklins
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SY
Director NameMunir Asgarali Bharwani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleSystems Analyst
Correspondence AddressPO Box 1961
Dar Es Salaam
Tanzania
Foreign
Director NameMunir Asgarali Bharwani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 1961
Dar Es Salaam
Tanzania
Foreign
Director NameRobert John Richardson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleExport Distribution
Correspondence Address10 Hillside
South Horrington Village
Wells
Somerset
BA5 3QE
Director NameHarban Kaur Sidhu
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address106 Burns Avenue
Southall
Middlesex
UB1 2LT
Secretary NameMr John Oliver Moon
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Plovers Rise
Radstock
Bath
Avon
BA3 3JT
Director NameNarinder Mangher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address106 Burns Avenue
Southall
Middlesex
UB1 2LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3b Whiteleys Parade, Uxbridge Road
Hillingdon
Uxbridge
Middlesex
UB10 0PD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (3 pages)
12 March 2010Application to strike the company off the register (3 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Secretary's Change of Particulars / harban sidhu / 13/01/2008 / Forename was: harban, now: harbans; HouseName/Number was: , now: 3; Street was: 106 burns avenue, now: woodstock drive; Post Town was: southall, now: uxbridge; Post Code was: UB1 2LT, now: UB10 8EE; Country was: , now: united kingdom (2 pages)
6 March 2009Return made up to 12/01/09; full list of members (4 pages)
6 March 2009Secretary's change of particulars / harban sidhu / 13/01/2008 (2 pages)
6 March 2009Return made up to 12/01/09; full list of members (4 pages)
5 March 2009Director's change of particulars / satpal sidhu / 13/01/2008 (1 page)
5 March 2009Director's Change of Particulars / satpal sidhu / 13/01/2008 / HouseName/Number was: , now: 5; Street was: 64 kildare close, now: westpoint 81 franklins; Area was: , now: maple cross; Post Town was: bordon, now: rickmansworth; Region was: hampshire, now: hertfordshire; Post Code was: GU35 0HP, now: WD3 9SY; Country was: , now: united kingdom (1 page)
25 February 2009Registered office changed on 25/02/2009 from 18 cedars drive uxbridge middlesex UB10 0JT (1 page)
25 February 2009Registered office changed on 25/02/2009 from 18 cedars drive uxbridge middlesex UB10 0JT (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 12/01/08; no change of members (6 pages)
24 January 2008Return made up to 12/01/08; no change of members (6 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 March 2007Return made up to 12/01/07; full list of members (6 pages)
2 March 2007Return made up to 12/01/07; full list of members (6 pages)
20 December 2006Registered office changed on 20/12/06 from: 572-574 romford road manor park london E12 5AF (1 page)
20 December 2006Registered office changed on 20/12/06 from: 572-574 romford road manor park london E12 5AF (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
21 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
5 May 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
1 February 2006Return made up to 12/01/06; full list of members (7 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Return made up to 12/01/06; full list of members (7 pages)
12 January 2005Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
12 January 2005Return made up to 12/01/04; full list of members (7 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 April 2004Return made up to 12/01/03; full list of members (7 pages)
21 April 2004Return made up to 12/01/03; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
15 May 2002Return made up to 12/01/02; full list of members (7 pages)
15 May 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 December 2001Registered office changed on 04/12/01 from: units 9-10 ashford business complex 166 feltham road ashford middlesex TW15 1YQ (1 page)
4 December 2001Registered office changed on 04/12/01 from: units 9-10 ashford business complex 166 feltham road ashford middlesex TW15 1YQ (1 page)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 October 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
3 October 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Return made up to 12/01/01; full list of members (7 pages)
7 March 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
12 October 2000Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1998 (6 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
16 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
16 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1996 (5 pages)
7 April 1999Accounts for a small company made up to 31 December 1996 (5 pages)
18 March 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Return made up to 12/01/99; no change of members (4 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
20 March 1997Return made up to 12/01/97; full list of members (6 pages)
20 March 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1996Accounting reference date notified as 31/12 (1 page)
16 August 1996Ad 12/06/96-30/06/96 £ si 9000@1=9000 £ ic 2/9002 (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Accounting reference date notified as 31/12 (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996Ad 12/06/96-30/06/96 £ si 9000@1=9000 £ ic 2/9002 (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
18 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 January 1996Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 January 1996Incorporation (13 pages)
12 January 1996Incorporation (13 pages)