About

Registered Number: 05504768
Date of Incorporation: 11/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: 4th Floor Unit 9, 17 Pepper Street, London, E14 9RP

 

Based in London, Hanjin Overseas Bulk Ltd was setup in 2005. Chang, Min Kyu, Ahn, Jae Hoon, Baek, Dae Hyoun, Chang, Min Kyu, Cho, Jae Hee, Cho, Yong Min, Kim, Sang Gyoon, Lee, Howook, Lee, Hyoungchul, Lee, Jaeyeon, Lee, Won Woo, Lee, Youn Keun, Moon, Jin Soo, Park, Byoung Kil, Park, Il, Director are listed as the directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHN, Jae Hoon 29 December 2015 18 November 2016 1
BAEK, Dae Hyoun 20 July 2005 09 July 2013 1
CHANG, Min Kyu 01 November 2011 20 July 2012 1
CHO, Jae Hee 11 July 2005 07 July 2009 1
CHO, Yong Min 11 July 2005 20 July 2005 1
KIM, Sang Gyoon 22 July 2008 18 May 2012 1
LEE, Howook 23 July 2012 31 December 2015 1
LEE, Hyoungchul 01 February 2013 31 December 2015 1
LEE, Jaeyeon 07 July 2009 01 November 2011 1
LEE, Won Woo 11 July 2005 15 June 2006 1
LEE, Youn Keun 15 June 2006 01 March 2007 1
MOON, Jin Soo 29 December 2015 15 September 2017 1
PARK, Byoung Kil 01 March 2007 22 July 2008 1
PARK, Il, Director 23 January 2012 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CHANG, Min Kyu 01 November 2011 20 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 22 July 2016
TM01 - Termination of appointment of director 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 29 December 2015
AP01 - Appointment of director 29 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 12 August 2013
SH01 - Return of Allotment of shares 25 July 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 09 July 2013
RESOLUTIONS - N/A 27 June 2013
SH01 - Return of Allotment of shares 27 June 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 29 May 2012
AD01 - Change of registered office address 29 May 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 01 November 2011
AP03 - Appointment of secretary 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2011
SH01 - Return of Allotment of shares 08 August 2011
AR01 - Annual Return 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
RESOLUTIONS - N/A 15 July 2011
RESOLUTIONS - N/A 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 17 July 2010
CH01 - Change of particulars for director 17 July 2010
CH03 - Change of particulars for secretary 17 July 2010
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
AA - Annual Accounts 19 March 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 14 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363s - Annual Return 27 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 27 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
225 - Change of Accounting Reference Date 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 24 June 2008 Outstanding

N/A

A first preferred ship mortgage 07 December 2007 Fully Satisfied

N/A

Deed of assignment 07 December 2007 Fully Satisfied

N/A

First assignment of insurances and requisition proceeds relating to mv "keoyang orient" 22 June 2006 Outstanding

N/A

First assignment of insurances and requisition proceeds relating to mv "innovator" 22 June 2006 Outstanding

N/A

First assignment of insurances and requisition proceeds relating to mv "keoyang noble" 22 June 2006 Outstanding

N/A

First assignment of insurances and requisition proceeds relating to mv "keoyang majesty" 22 June 2006 Outstanding

N/A

Second assignment of insurances and requisition proceeds 22 June 2006 Outstanding

N/A

Second assignment of insurances and requisition proceeds 22 June 2006 Outstanding

N/A

Second assignment of insurances and requisition proceeds 22 June 2006 Outstanding

N/A

Second assignment of insurances and requisition proceeds 22 June 2006 Outstanding

N/A

Security assignment 22 June 2006 Outstanding

N/A

Security assignment 22 June 2006 Outstanding

N/A

Security assignment 22 June 2006 Outstanding

N/A

Security assignment 22 June 2006 Outstanding

N/A

Security agreement 09 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.