About

Registered Number: 06563253
Date of Incorporation: 11/04/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: NEUM INSOLVENCY, SUITE 9, AMBA HOUSE, 15 College Road, Harrow, Middlesex, HA1 1BA

 

Scanwell Freight (UK) Ltd was founded on 11 April 2008, it has a status of "Liquidation". The companies directors are listed as Incorporate Secretariat Limited, Incorporate Directors Limited, Kumar, Sandeep.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Incorporate Directors Limited 11 April 2008 27 August 2008 1
KUMAR, Sandeep 27 January 2011 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 11 April 2008 27 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 October 2019
LIQ03 - N/A 28 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2017
RESOLUTIONS - N/A 01 December 2017
LIQ02 - N/A 01 December 2017
AD01 - Change of registered office address 04 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 14 September 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 08 February 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 14 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
CERTNM - Change of name certificate 30 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.