Company NameInterglobal Logistics Limited
Company StatusDissolved
Company Number03146252
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date30 April 2012 (11 years, 12 months ago)
Previous NameFast Cargo International (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Fowler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1996(5 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Saxon Way
Clacton
Essex
CO15 5SZ
Director NameMr Alan Higby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1996(5 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Lawns
Benfleet
Essex
SS7 4LD
Secretary NameMr Alan Higby
NationalityBritish
StatusClosed
Appointed22 June 1996(5 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Lawns
Benfleet
Essex
SS7 4LD
Director NamePhilip John Sutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(3 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 30 April 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthminster House
5 Kings Road
Southminster
Essex
CM0 7EJ
Director NameJacqueline Ann Fowler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleV D U Operator
Correspondence Address61 Cliff Road
Holland On Sea
CO15 5QG
Director NameMrs Vanessa Anne Elizabeth Higby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleFinancial Advisor
Correspondence Address18 The Lawns
Benfleet
Essex
SS7 4LD
Secretary NameMrs Vanessa Anne Elizabeth Higby
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleFinancial Advisor
Correspondence Address18 The Lawns
Benfleet
Essex
SS7 4LD
Director NamePing Wing Lo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 1999)
RoleCompany Director
Correspondence AddressFlat D 27th Floor
Blessings Garden Phase Ii
56 Conduit Road
Foreign
Hong Kong
Director NameBenno Gerard Roehrie
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed22 June 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 1999)
RoleDirector Freight Forwarding
Correspondence Address21 Churchill Road
Marrys Bay
Auckland
New Zealand
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012INSOLVENCY:form 4.40- notice of ceasing to act as voluntary liquidator (1 page)
13 February 2012Insolvency:form 4.40- notice of ceasing to act as voluntary liquidator (1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 6 July 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 6 January 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 6 January 2009 (5 pages)
22 July 2008Liquidators statement of receipts and payments to 6 July 2008 (5 pages)
22 July 2008Liquidators' statement of receipts and payments to 6 July 2008 (5 pages)
22 July 2008Liquidators' statement of receipts and payments to 6 July 2008 (5 pages)
22 July 2008Liquidators statement of receipts and payments to 6 July 2008 (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Liquidators' statement of receipts and payments (5 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Liquidators' statement of receipts and payments (5 pages)
29 July 2005Liquidators' statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators' statement of receipts and payments (5 pages)
31 January 2005Liquidators' statement of receipts and payments (5 pages)
31 January 2005Liquidators' statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators' statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators' statement of receipts and payments (5 pages)
21 July 2003Registered office changed on 21/07/03 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
21 July 2003Registered office changed on 21/07/03 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2003Appointment of a voluntary liquidator (1 page)
15 July 2003Statement of affairs (13 pages)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2003Appointment of a voluntary liquidator (1 page)
15 July 2003Statement of affairs (13 pages)
1 May 2003Full accounts made up to 31 March 2002 (11 pages)
1 May 2003Full accounts made up to 31 March 2002 (11 pages)
15 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
15 January 2003Ad 03/01/03--------- £ si 1@1=1 £ ic 24994/24995 (2 pages)
15 January 2003Ad 03/01/03--------- £ si 1@1=1 £ ic 24994/24995 (2 pages)
15 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
19 February 2002Return made up to 15/01/02; full list of members (8 pages)
19 February 2002Return made up to 15/01/02; full list of members (8 pages)
12 February 2002Full accounts made up to 31 March 2001 (10 pages)
12 February 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Full accounts made up to 31 March 2000 (9 pages)
31 January 2002Full accounts made up to 31 March 2000 (9 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
25 May 2001Return made up to 15/01/01; full list of members (8 pages)
25 May 2001Return made up to 15/01/01; full list of members (8 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
13 October 2000Full accounts made up to 31 March 1999 (9 pages)
13 October 2000Full accounts made up to 31 March 1999 (9 pages)
10 April 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Return made up to 15/01/00; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 January 2000Auditor's resignation (1 page)
10 January 2000Auditor's resignation (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
21 October 1999Company name changed fast cargo international (uk) li mited\certificate issued on 22/10/99 (2 pages)
21 October 1999Company name changed fast cargo international (uk) li mited\certificate issued on 22/10/99 (2 pages)
15 May 1999Return made up to 15/01/99; full list of members (7 pages)
15 May 1999Director's particulars changed (1 page)
15 May 1999Director's particulars changed (1 page)
15 May 1999Return made up to 15/01/99; full list of members (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 February 1998Return made up to 15/01/98; full list of members (6 pages)
24 February 1998Return made up to 15/01/98; full list of members (6 pages)
19 November 1997Ad 11/11/97--------- £ si 2495@1=2495 £ ic 22499/24994 (2 pages)
19 November 1997Ad 11/11/97--------- £ si 2495@1=2495 £ ic 22499/24994 (2 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Return made up to 15/01/97; full list of members (6 pages)
8 July 1997Return made up to 15/01/97; full list of members (6 pages)
6 March 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
6 March 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
13 January 1997Particulars of mortgage/charge (3 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Registered office changed on 02/01/97 from: estate house 319A london road hadleigh essex SS7 2BS (1 page)
2 January 1997Registered office changed on 02/01/97 from: estate house 319A london road hadleigh essex SS7 2BS (1 page)
11 August 1996Ad 01/08/96--------- £ si 22495@1=22495 £ ic 2/22497 (2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Ad 01/08/96--------- £ si 22495@1=22495 £ ic 2/22497 (2 pages)
11 August 1996Secretary resigned;director resigned (2 pages)
15 July 1996Memorandum and Articles of Association (11 pages)
15 July 1996Memorandum and Articles of Association (11 pages)
11 July 1996Nc inc already adjusted 22/06/96 (1 page)
11 July 1996Nc inc already adjusted 22/06/96 (1 page)
11 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New secretary appointed;new director appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
15 January 1996Incorporation (15 pages)