Company NameHOJE Transportation Management Services Ltd
Company StatusDissolved
Company Number04044506
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael John Mc Cann
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harcourt Close
Henley On Thames
Oxfordshire
RG9 1UZ
Secretary NamePhilip Francis Xavier
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleConsultant
Correspondence Address29 Cranford Close
London
SW20 0DP
Director NameAdel Aboragiga
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleConsultant
Correspondence Address12 Gloucester House Sheen Road
Courtlands
Richmond
TW10 5BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 The Griffin Centre
Staines Road
Feltham
Middlesex
TW14 0HS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
21 August 2009Application for striking-off (1 page)
31 January 2009Appointment terminated director adel aboragiga (1 page)
11 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
14 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Return made up to 01/08/07; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 June 2007Registered office changed on 21/06/07 from: raeford house pier road feltham middlesex TW14 0TW (1 page)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
10 August 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 November 2005Return made up to 01/08/05; full list of members (2 pages)
6 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 October 2003Return made up to 01/08/03; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
14 October 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
5 September 2001Return made up to 01/08/01; full list of members (6 pages)
5 October 2000Ad 01/09/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 October 2000Director's particulars changed (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
1 August 2000Incorporation (17 pages)