About

Registered Number: 00308836
Date of Incorporation: 01/01/1936 (88 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: 8th Floor, 60 Fenchurch Street, London, EC3M 4AD,

 

Inchcape Shipping Services (Iraq) Ltd was registered on 01 January 1936, it's status in the Companies House registry is set to "Dissolved". This business has 5 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNER, Jonathan Ian 17 July 2003 28 March 2012 1
MEAD, John Alexander N/A 09 March 1993 1
SUSSEX, Jackie N/A 18 September 1992 1
Secretary Name Appointed Resigned Total Appointments
MAHABEER, Beenadevi 25 September 2017 - 1
MOE, Eric Karl 15 October 2013 25 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
AA - Annual Accounts 10 October 2019
DS01 - Striking off application by a company 08 October 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 21 June 2018
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 25 September 2017
AP03 - Appointment of secretary 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
CH01 - Change of particulars for director 12 September 2017
AD01 - Change of registered office address 12 September 2017
PSC02 - N/A 23 August 2017
PSC09 - N/A 23 August 2017
CS01 - N/A 29 June 2017
PSC08 - N/A 29 June 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 27 June 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 18 June 2014
AP01 - Appointment of director 06 March 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 27 June 2012
TM01 - Termination of appointment of director 28 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 26 February 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
CERTNM - Change of name certificate 21 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 20 March 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
AA - Annual Accounts 07 February 2000
287 - Change in situation or address of Registered Office 05 November 1999
363s - Annual Return 22 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
363s - Annual Return 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
AA - Annual Accounts 21 March 1997
AA - Annual Accounts 21 March 1997
RESOLUTIONS - N/A 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288 - N/A 18 February 1996
RESOLUTIONS - N/A 02 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 02 November 1995
363x - Annual Return 04 August 1995
363x - Annual Return 13 December 1994
RESOLUTIONS - N/A 12 December 1994
AA - Annual Accounts 02 November 1994
288 - N/A 01 August 1994
363x - Annual Return 21 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 28 February 1994
AA - Annual Accounts 09 November 1993
288 - N/A 07 April 1993
288 - N/A 25 January 1993
363s - Annual Return 15 December 1992
288 - N/A 07 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1992
AA - Annual Accounts 28 April 1992
363x - Annual Return 13 February 1992
AUD - Auditor's letter of resignation 18 November 1991
AA - Annual Accounts 22 August 1991
363x - Annual Return 14 August 1991
288 - N/A 16 July 1991
288 - N/A 11 April 1991
363 - Annual Return 13 March 1991
288 - N/A 18 January 1991
288 - N/A 16 January 1991
386 - Notice of passing of resolution removing an auditor 16 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
287 - Change in situation or address of Registered Office 16 January 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 January 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
RESOLUTIONS - N/A 13 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1990
395 - Particulars of a mortgage or charge 22 December 1989
288 - N/A 11 December 1989
288 - N/A 07 April 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 18 December 1989 Fully Satisfied

N/A

Further guarantee & debenture 13 August 1981 Fully Satisfied

N/A

Guarantee & debenture 30 March 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.