About

Registered Number: 04662044
Date of Incorporation: 11/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 11 months ago)
Registered Address: C/O Lewis Golden & Co, 40 Queen Anne Street, London, W1G 9EL

 

Gatwick Handling (Overseas) Ltd was founded on 11 February 2003 and has its registered office in London, it's status is listed as "Dissolved". De Schepper, Pierre Marie Henri Armand is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SCHEPPER, Pierre Marie Henri Armand 11 February 2003 03 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 20 January 2015
AA - Annual Accounts 06 September 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 30 July 2005
363a - Annual Return 10 March 2005
AA - Annual Accounts 11 June 2004
225 - Change of Accounting Reference Date 07 May 2004
363a - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
CERTNM - Change of name certificate 01 May 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.