About

Registered Number: 05141694
Date of Incorporation: 01/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 40 Campbell Close, Ruislip, Middlesex, HA4 8EL

 

Based in Middlesex, Euro Freight Uk Ltd was established in 2004, it has a status of "Dissolved". The companies directors are listed as Paul, Naeem, Tahir, Naureen, Euro Freight Uk Ltd, Hussain, Imtiaz, Sarwer, Sohail, Tahir, Muhammed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EURO FREIGHT UK LTD 01 June 2004 10 November 2004 1
HUSSAIN, Imtiaz 01 June 2004 15 November 2004 1
SARWER, Sohail 01 June 2004 15 November 2004 1
TAHIR, Muhammed 01 June 2004 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
PAUL, Naeem 01 January 2009 - 1
TAHIR, Naureen 01 October 2004 01 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
TM01 - Termination of appointment of director 30 January 2013
DISS16(SOAS) - N/A 15 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
DISS16(SOAS) - N/A 14 January 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 20 June 2007
225 - Change of Accounting Reference Date 25 September 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 04 July 2006
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 17 October 2005 Outstanding

N/A

Debenture 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.