Company NameFreight Operators Commercial Access Link (Kontainer Trak) Limited
Company StatusDissolved
Company Number05675986
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Md Shamimul Haque
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBangladeshi
StatusClosed
Appointed30 September 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 12 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMasons Yard, 34 High Street
Wimbledon Village
London
SW19 5BY
Director NameEKAS Directors Limited (Corporation)
StatusClosed
Appointed16 January 2006(same day as company formation)
Correspondence AddressMason's Yard 34 High Street
Wimbledon Village
London
SW19 5BY
Secretary NameEKAS Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 2006(same day as company formation)
Correspondence AddressMason's Yard 34 High Street
Wimbledon Village
London
SW19 5BY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMasons Yard, 34 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ekas Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
24 September 2013Accounts made up to 31 January 2013 (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts made up to 31 January 2012 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts made up to 31 January 2011 (2 pages)
4 March 2011Director's details changed for Mr Md Shamimul Haque on 1 January 2011 (2 pages)
4 March 2011Director's details changed for Mr Md Shamimul Haque on 1 January 2011 (2 pages)
4 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts made up to 31 January 2010 (2 pages)
26 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Ekas Secretaries Limited on 15 January 2010 (2 pages)
26 April 2010Director's details changed for Ekas Directors Limited on 15 January 2010 (2 pages)
17 November 2009Accounts made up to 31 January 2009 (2 pages)
16 March 2009Return made up to 16/01/09; full list of members (3 pages)
17 November 2008Accounts made up to 31 January 2008 (1 page)
13 November 2008Director appointed md shamimul haque (1 page)
12 November 2008Return made up to 16/01/08; full list of members (3 pages)
13 November 2007Accounts made up to 31 January 2007 (1 page)
9 May 2007Return made up to 16/01/07; full list of members (2 pages)
23 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
16 January 2006Incorporation (9 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)