Company NameNetcargo UK International Limited
Company StatusDissolved
Company Number04138460
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Adekunle Oluwaseun Onasanya
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sandown Close
Blackwater
Camberley
Surrey
GU17 0EN
Secretary NameFatima Onasanya
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleSecretary
Correspondence Address32 Sandown Close
Blackwater
Camberley
Surrey
GU17 0EN
Director NameDomingo Obende
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNigerian
StatusClosed
Appointed20 February 2008(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 13 May 2014)
RoleImporter Exporter
Country of ResidenceUnited Kingdom
Correspondence Address6 Edge Hill Avenue
London
N3 3AY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHyde Park Hayes 5th Floor, Hph3
11, Millington Road
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 500
(5 pages)
26 March 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 500
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 September 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2011 (10 pages)
23 May 2012Registered office address changed from 32 Sandown Close Blackwater Camberley Surrey GU17 0EN on 23 May 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 January 2011 (10 pages)
23 May 2012Registered office address changed from 32 Sandown Close Blackwater Camberley Surrey GU17 0EN on 23 May 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Total exemption full accounts made up to 31 January 2009 (13 pages)
30 September 2010Total exemption full accounts made up to 31 January 2009 (13 pages)
28 September 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Director's details changed for Domingo Obende on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Adekunle Onasanya on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Adekunle Onasanya on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Adekunle Onasanya on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Domingo Obende on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Domingo Obende on 7 April 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Return made up to 10/01/09; full list of members (4 pages)
17 June 2009Return made up to 10/01/09; full list of members (4 pages)
15 April 2009Return made up to 10/01/08; full list of members (3 pages)
15 April 2009Return made up to 10/01/08; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
9 March 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
19 June 2008Director appointed domingo obende (2 pages)
19 June 2008Director appointed domingo obende (2 pages)
23 November 2007Return made up to 10/01/07; full list of members (7 pages)
23 November 2007Return made up to 10/01/07; full list of members (7 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
10 July 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
10 July 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
22 March 2006Ad 23/11/04--------- £ si 350@1 (2 pages)
22 March 2006Ad 23/11/04--------- £ si 350@1 (2 pages)
16 February 2006Return made up to 10/01/06; full list of members (6 pages)
16 February 2006Return made up to 10/01/06; full list of members (6 pages)
26 January 2006Ad 16/01/05--------- £ si 350@1=350 £ ic 150/500 (2 pages)
26 January 2006Ad 16/01/05--------- £ si 350@1=350 £ ic 150/500 (2 pages)
28 September 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
28 September 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
11 April 2005Return made up to 10/01/05; full list of members (6 pages)
11 April 2005Return made up to 10/01/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 January 2004 (14 pages)
12 January 2005Total exemption full accounts made up to 31 January 2004 (14 pages)
5 October 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
5 October 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
1 September 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2004Strike-off action suspended (1 page)
24 August 2004Strike-off action suspended (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
11 September 2003Return made up to 10/01/03; full list of members (6 pages)
11 September 2003Return made up to 10/01/03; full list of members (6 pages)
12 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
12 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
13 March 2002Return made up to 10/01/02; full list of members (6 pages)
13 March 2002Return made up to 10/01/02; full list of members (6 pages)
2 February 2001Registered office changed on 02/02/01 from: 229 nether street london N3 1NT (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: 229 nether street london N3 1NT (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
10 January 2001Incorporation (12 pages)
10 January 2001Incorporation (12 pages)