About

Registered Number: 04662044
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: C/O Lewis Golden & Co, 40 Queen Anne Street, London, W1G 9EL

 

Based in London, Gatwick Handling (Overseas) Ltd was established in 2003, it has a status of "Dissolved". We don't know the number of employees at this business. The organisation has one director listed at Companies House.

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.