Company NameHusky Transport Limited
DirectorPrzemyslaw Wrobel
Company StatusLiquidation
Company Number05752861
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Przemyslaw Wrobel
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address70 Middleton Avenue
Greenford
Middlesex
UB6 8BS
Secretary NameAccountax Agency Ltd (Corporation)
StatusCurrent
Appointed21 November 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressUnit 14 63 Jeddo Road
London
W12 9EE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameSecretarial Associates Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address13 Dagmar Road
Kingston
Surrey
KT2 6DP
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 14 63 Jeddo Road
London
W12 9EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Turnover£113,477
Gross Profit£47,982
Net Worth-£10,241
Cash£1,816
Current Liabilities£34,046

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due6 April 2017 (overdue)

Filing History

12 July 2011Order of court to wind up (2 pages)
12 July 2011Order of court to wind up (2 pages)
22 March 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Przemyslaw Wrobel on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Przemyslaw Wrobel on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Przemyslaw Wrobel on 1 January 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
14 April 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
16 February 2010Secretary's details changed for Accountax Agency Ltd on 1 February 2010 (2 pages)
16 February 2010Secretary's details changed for Accountax Agency Ltd on 1 February 2010 (2 pages)
16 February 2010Registered office address changed from 142 Becklow Road London W12 9HJ on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Accountax Agency Ltd on 1 February 2010 (2 pages)
16 February 2010Registered office address changed from 142 Becklow Road London W12 9HJ on 16 February 2010 (1 page)
22 June 2009Return made up to 23/03/09; full list of members (3 pages)
22 June 2009Return made up to 23/03/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
6 January 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
6 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
6 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
8 October 2008Return made up to 23/03/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(6 pages)
8 October 2008Return made up to 23/03/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(6 pages)
21 November 2007Location of register of members (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Location of register of members (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
3 May 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 March 2006Incorporation (13 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Incorporation (13 pages)