About

Registered Number: 05766564
Date of Incorporation: 03/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 11 months ago)
Registered Address: 11 The Ridings, Ealing, London, W5 3BT

 

Established in 2006, International Oil Services Ltd has its registered office in London, it's status at Companies House is "Dissolved". The companies directors are Zeglam, Khdaig, Elghwale, Saleem Hadi, Dr, Ghuwel, Husam, Ghuwel, Wesam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELGHWALE, Saleem Hadi, Dr 01 February 2011 - 1
GHUWEL, Wesam 03 April 2006 14 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ZEGLAM, Khdaig 01 February 2011 - 1
GHUWEL, Husam 03 April 2006 01 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
L64.07 - Release of Official Receiver 15 April 2019
COCOMP - Order to wind up 25 October 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 01 July 2017
AA - Annual Accounts 26 December 2016
CH01 - Change of particulars for director 14 November 2016
CH01 - Change of particulars for director 14 November 2016
CH01 - Change of particulars for director 14 November 2016
CH01 - Change of particulars for director 14 November 2016
DISS40 - Notice of striking-off action discontinued 27 July 2016
AR01 - Annual Return 26 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
MR05 - N/A 31 May 2016
MR04 - N/A 31 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 20 June 2011
AP03 - Appointment of secretary 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AD01 - Change of registered office address 13 February 2011
CH03 - Change of particulars for secretary 13 February 2011
AP01 - Appointment of director 13 February 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 15 September 2010
AR01 - Annual Return 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 16 June 2009
AA - Annual Accounts 05 June 2009
DISS40 - Notice of striking-off action discontinued 29 May 2009
363a - Annual Return 28 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 15 October 2008
225 - Change of Accounting Reference Date 13 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 12 October 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.