Company NamePal Cargo Services Ltd
Company StatusDissolved
Company Number03998792
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAdenike Akande
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleBusiness Woman
Correspondence Address136 Boundfield Road
London
SE6 1PD
Secretary NameAdenike Akande
NationalityNigerian
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleBusiness Woman
Correspondence Address136 Boundfield Road
London
SE6 1PD
Director NameMr Adewole Alani Adesoji
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNigerian
StatusClosed
Appointed17 June 2002(2 years after company formation)
Appointment Duration8 years, 3 months (closed 14 September 2010)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address12 Bayes Close
Sydenham
London
SE26 6DH
Director NameAdeyemi Adesoji
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(2 years after company formation)
Appointment Duration8 years, 3 months (closed 14 September 2010)
RoleShipping
Correspondence Address12 Bayes Close
Sydenham
London
SE26 6DH
Director NameAdewole Alani Adesoji
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleBusinessman
Correspondence Address176b Underhill Road
London
Se22
Secretary NameAdewole Alani Adesoji
NationalityNigerian
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleBusinessman
Correspondence Address176b Underhill Road
London
Se22
Director NameBukola Olusegun
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed13 February 2001(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 13 February 2001)
RoleBusiness Woman
Correspondence Address12 Bayes Close
Sydenham
London
SE26 6DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address152 Forest Road
London
E17 6JG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Financials

Year2014
Turnover£139,011
Gross Profit£56,663
Net Worth£50,533
Current Liabilities£33,070

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Return made up to 22/05/09; full list of members (4 pages)
5 August 2009Return made up to 22/05/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
25 September 2008Return made up to 22/05/08; full list of members (4 pages)
25 September 2008Return made up to 22/05/08; full list of members (4 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
7 September 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2007Return made up to 22/05/07; full list of members (7 pages)
7 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
7 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
12 June 2006Return made up to 22/05/06; full list of members (7 pages)
12 June 2006Return made up to 22/05/06; full list of members (7 pages)
26 July 2005Return made up to 22/05/05; full list of members (7 pages)
26 July 2005Return made up to 22/05/05; full list of members (7 pages)
15 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
15 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (11 pages)
4 April 2005Accounts made up to 31 May 2004 (11 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Return made up to 22/05/04; full list of members (8 pages)
6 October 2004Director resigned (1 page)
6 October 2004Return made up to 22/05/04; full list of members (8 pages)
30 March 2004Ad 17/06/02--------- £ si 3@1 (2 pages)
30 March 2004Ad 17/06/02--------- £ si 3@1 (2 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
4 June 2003Return made up to 22/05/03; full list of members (7 pages)
4 June 2003Return made up to 22/05/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
16 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 June 2002Return made up to 22/05/02; full list of members (7 pages)
2 June 2002Return made up to 22/05/02; full list of members (7 pages)
18 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
18 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
18 June 2001Return made up to 22/05/01; full list of members (7 pages)
18 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Director resigned (1 page)
22 May 2000Incorporation (17 pages)
22 May 2000Incorporation (17 pages)