About

Registered Number: 01990936
Date of Incorporation: 19/02/1986 (38 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 7 months ago)
Registered Address: 7 Chester Close, London, SW1X 7BE

 

Founded in 1986, Tkm Overseas Transport Ltd are based in the United Kingdom, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This business has 12 directors listed as Parekh, Farrokh, Bott, Armin, Burg, Walter, Deoras, Sudhir, Gupta, Sharad Kumar, Kapoor, Sushil, Mehta, Ashok, Nandrajog, Ramesh Chandra, Von Goetz, Hans D, Wakhlu, Bharat, Weidenfeld, Herman, Wenk, Helmutt at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTT, Armin N/A 22 October 1993 1
BURG, Walter 13 March 1998 09 October 2002 1
DEORAS, Sudhir 17 April 2002 09 November 2004 1
GUPTA, Sharad Kumar 22 March 1994 22 October 2007 1
KAPOOR, Sushil N/A 24 January 1994 1
MEHTA, Ashok 15 September 1997 10 November 2003 1
NANDRAJOG, Ramesh Chandra 17 April 2002 22 July 2004 1
VON GOETZ, Hans D 22 October 1993 06 November 2002 1
WAKHLU, Bharat 30 December 2003 22 October 2007 1
WEIDENFELD, Herman N/A 28 November 1994 1
WENK, Helmutt N/A 04 May 1995 1
Secretary Name Appointed Resigned Total Appointments
PAREKH, Farrokh 01 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 20 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 11 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
DS01 - Striking off application by a company 29 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 November 2011
RESOLUTIONS - N/A 05 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2011
SH19 - Statement of capital 05 September 2011
CAP-SS - N/A 05 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288b - Notice of resignation of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 22 July 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
225 - Change of Accounting Reference Date 30 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 13 August 2001
363a - Annual Return 09 July 2001
363a - Annual Return 25 July 2000
AA - Annual Accounts 12 July 2000
395 - Particulars of a mortgage or charge 28 April 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
363a - Annual Return 19 July 1999
363a - Annual Return 26 July 1998
288c - Notice of change of directors or secretaries or in their particulars 26 July 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
AA - Annual Accounts 07 April 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 11 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1995
363s - Annual Return 17 August 1995
288 - N/A 13 April 1995
288 - N/A 13 April 1995
395 - Particulars of a mortgage or charge 28 October 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 10 August 1994
288 - N/A 28 June 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 02 September 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 04 August 1992
363b - Annual Return 12 September 1991
AA - Annual Accounts 24 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
RESOLUTIONS - N/A 25 October 1989
123 - Notice of increase in nominal capital 25 October 1989
288 - N/A 22 August 1989
AA - Annual Accounts 10 August 1989
288 - N/A 10 August 1989
363 - Annual Return 10 August 1989
288 - N/A 10 July 1989
287 - Change in situation or address of Registered Office 04 November 1988
363 - Annual Return 04 November 1988
AA - Annual Accounts 11 October 1988
CERTNM - Change of name certificate 05 April 1988
287 - Change in situation or address of Registered Office 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 20 October 1987
MEM/ARTS - N/A 17 October 1986
GAZ(U) - N/A 17 October 1986
CERTNM - Change of name certificate 26 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1986
GAZ(U) - N/A 26 August 1986
CERTNM - Change of name certificate 28 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge on deposits 25 April 2000 Outstanding

N/A

Charge on cash deposits 26 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.