Company NameKeolis Freightliner Limited
Company StatusDissolved
Company Number05761889
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameInhoco 4150 Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameJean-Pierre Deghaye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed14 July 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address71 Rue Xavier De Maistre
Rueil Malmaison 92500
France
Director NameEddie Fitzsimons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address20 Oakhill Road
Sevenoaks
Kent
TN13 1NP
Director NamePatrick Raymond Jeantet
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed14 July 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Rue Eugene Millon
75015
Paris
Foreign
Secretary NameJean-Pierre Deghaye
NationalityFrench
StatusClosed
Appointed14 July 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address71 Rue Xavier De Maistre
Rueil Malmaison 92500
France
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressNorthumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2007Registered office changed on 24/09/07 from: 156 blackfriars road london SE1 8EN (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007Application for striking-off (1 page)
16 April 2007Return made up to 30/03/07; full list of members (3 pages)
14 August 2006New director appointed (3 pages)
7 August 2006New director appointed (3 pages)
7 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 August 2006Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed;new director appointed (3 pages)
7 August 2006Registered office changed on 07/08/06 from: 150 aldersgate street london EC1A 4EJ (1 page)
27 July 2006Company name changed inhoco 4150 LIMITED\certificate issued on 27/07/06 (2 pages)