Company NameSomer Freight Limited
Company StatusDissolved
Company Number05117220
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameHarban Kaur Sidhu
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address106 Burns Avenue
Southall
Middlesex
UB1 2LT
Secretary NameSatpal Sidhu
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleSecretary
Correspondence Address3 Woodstock Drive
Ickenham
Uxbridge
UB10 8EE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address572-574 Romford Road
Manor Park
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
8 January 2007Application for striking-off (1 page)
8 June 2006Return made up to 04/05/06; full list of members (6 pages)
14 June 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(6 pages)
18 February 2005Secretary's particulars changed (2 pages)
18 February 2005New director appointed (1 page)
26 January 2005New director appointed (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary's particulars changed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: suite 18, folkestone ent ctr shearway bus park shearway road, folkestone kent CT19 4RH (1 page)
10 May 2004Director resigned (1 page)
4 May 2004Incorporation (12 pages)