About

Registered Number: 05254093
Date of Incorporation: 08/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2019 (4 years and 11 months ago)
Registered Address: C/O, GRANT THORNTON UK LLPFINSBURY, 30 Finsbury Square, London, EC2P 2YU

 

Multimodal Freight Services Ltd was registered on 08 October 2004 with its registered office in London, it's status at Companies House is "Dissolved". The business has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2019
WU15 - N/A 05 April 2019
LIQ MISC - N/A 04 September 2013
AD01 - Change of registered office address 16 July 2012
COCOMP - Order to wind up 12 July 2012
LIQ MISC OC - N/A 12 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 July 2012
AD01 - Change of registered office address 30 January 2012
LIQ MISC OC - N/A 27 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 January 2012
TM01 - Termination of appointment of director 08 June 2010
AD01 - Change of registered office address 28 April 2010
TM02 - Termination of appointment of secretary 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
287 - Change in situation or address of Registered Office 10 February 2009
353 - Register of members 10 February 2009
COCOMP - Order to wind up 12 January 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
395 - Particulars of a mortgage or charge 29 November 2004
225 - Change of Accounting Reference Date 17 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.