Company NameInter-Global Shipping Ltd
Company StatusDissolved
Company Number03861470
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Charles Anthony Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(1 week, 6 days after company formation)
Appointment Duration9 years, 7 months (closed 23 June 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Chelsea Close
Winchelsea Road
London
NW10 8XD
Secretary NameMiss Naa Lamley Ribeiro
NationalityBritish
StatusClosed
Appointed14 October 2006(6 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Devonshire Road
London
E17 8QJ
Secretary NameAgobla Ali
NationalityGhanian
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleBusinessman
Correspondence AddressPo Ox 15043
Acira
Foreign
Ghana
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address9 Chelsea Close
Winchelsea Road
London
NW10 8XD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Turnover£257,474
Gross Profit£51,803
Net Worth£23,706
Cash£12,732
Current Liabilities£70,578

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
29 February 2008Return made up to 04/10/07; full list of members (6 pages)
28 August 2007Partial exemption accounts made up to 31 October 2006 (12 pages)
2 January 2007Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 January 2007New secretary appointed (2 pages)
9 October 2006Partial exemption accounts made up to 31 October 2005 (12 pages)
27 March 2006Return made up to 04/10/05; full list of members (6 pages)
9 January 2006Total exemption full accounts made up to 31 October 2004 (12 pages)
8 June 2005Amended accounts made up to 31 October 2003 (12 pages)
2 December 2004Return made up to 04/10/04; full list of members (6 pages)
30 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
22 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 January 2004Return made up to 06/11/03; full list of members (6 pages)
9 October 2002Return made up to 04/10/02; full list of members (6 pages)
25 September 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
3 November 2001Return made up to 19/10/01; full list of members (6 pages)
19 December 2000Return made up to 19/10/00; full list of members (6 pages)
4 December 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
13 March 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: 219 caversham road reading berkshire RG1 8BB (1 page)
22 October 1999Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
19 October 1999Incorporation (13 pages)