About

Registered Number: 02237712
Date of Incorporation: 30/03/1988 (37 years ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: 69 Pembury Road, Tonbridge, Kent, TN9 2JF

 

Based in Tonbridge, Kent, Instream Logistics Ltd was established in 1988, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Clive John 09 August 1999 - 1
FRENCH, Jane Carrie Louise N/A - 1
FRENCH, Clive John N/A 09 August 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
CS01 - N/A 30 September 2018
DS02 - Withdrawal of striking off application by a company 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 07 September 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 26 August 2016
CERTNM - Change of name certificate 07 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 14 September 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 24 October 2010
CH03 - Change of particulars for secretary 24 October 2010
CH01 - Change of particulars for director 24 October 2010
CH01 - Change of particulars for director 24 October 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 21 September 2007
363a - Annual Return 11 September 2006
353 - Register of members 11 September 2006
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 19 May 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 08 October 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 21 June 2001
CERTNM - Change of name certificate 02 March 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 30 June 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 28 October 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 06 September 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 16 October 1991
287 - Change in situation or address of Registered Office 25 January 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
363 - Annual Return 08 August 1989
AA - Annual Accounts 25 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1988
CERTNM - Change of name certificate 04 May 1988
RESOLUTIONS - N/A 03 May 1988
MEM/ARTS - N/A 03 May 1988
288 - N/A 03 May 1988
287 - Change in situation or address of Registered Office 03 May 1988
NEWINC - New incorporation documents 30 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.