About

Registered Number: 06378483
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit C8, Heathrow Corporate Park, Green Lane, Hounslow, Middlesex, TW4 6JG

 

Based in Middlesex, Dangerous Goods International Uk Ltd was registered on 21 September 2007, it has a status of "Active". The companies directors are listed as Lloyd, Simon, Lau, Lily, Lloyd, Gillian Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Simon 21 September 2007 - 1
LAU, Lily 29 July 2008 16 November 2009 1
LLOYD, Gillian Ann 21 September 2007 01 July 2008 1

Filing History

Document Type Date
AAMD - Amended Accounts 12 October 2019
AAMD - Amended Accounts 01 October 2019
CS01 - N/A 28 September 2019
AA - Annual Accounts 18 September 2019
AA - Annual Accounts 03 May 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
CS01 - N/A 19 December 2018
DISS16(SOAS) - N/A 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 03 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 24 September 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 18 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 20 August 2010
TM01 - Termination of appointment of director 16 November 2009
AR01 - Annual Return 21 October 2009
RESOLUTIONS - N/A 08 September 2009
225 - Change of Accounting Reference Date 08 September 2009
AAMD - Amended Accounts 08 September 2009
AA - Annual Accounts 21 July 2009
395 - Particulars of a mortgage or charge 07 November 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 March 2011 Fully Satisfied

N/A

Rent deposit deed 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.