Company NameHasco Shipping International UK Limited
Company StatusDissolved
Company Number03546101
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameHasan Hussein
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address57 Stokes Road
London
E6 3SD
Secretary NameSenay Hussein
NationalityBritish
StatusClosed
Appointed12 April 2000(1 year, 12 months after company formation)
Appointment Duration4 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address57 Stokes Road
East Ham
London
E6 3SD
Secretary NameOguz Ozdesoglu
NationalityCypriot
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address68 Rathbone Point
Nolan Way
London
E5 8PW
Director NameAyse Doga
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 January 2000)
RoleOfficer
Correspondence Address23 Bryony Close
Loughton
Essex
IG10 3PG
Secretary NameComsec UK Limited (Corporation)
StatusResigned
Appointed15 January 2000(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 April 2000)
Correspondence Address31 Seaton Point
Nolan Way
Upper Clapton
London
E5 8PY

Location

Registered AddressBalmoral Trading Estate
1st Floor 113 River Road
Barking
Essex
IG11 0EG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,615
Cash£2,716
Current Liabilities£49,548

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
18 April 2003Registered office changed on 18/04/03 from: 31 seaton point nolan way london E5 8PY (1 page)
19 March 2003Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
12 March 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
18 July 2000Return made up to 15/04/00; full list of members (6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
14 March 2000Full accounts made up to 30 April 1999 (9 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
26 October 1999Return made up to 15/04/99; full list of members (6 pages)
20 July 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
15 April 1998Incorporation (14 pages)