About

Registered Number: 03211657
Date of Incorporation: 13/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2020 (3 years and 10 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Founded in 1996, Transfreight Automotive Logistics Europe Ltd have registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at Transfreight Automotive Logistics Europe Ltd. The companies directors are listed as Appleton, Kevin Andrew, Director, Hiromichi, Yagi, Miki, Eiichi, Mizuno, Yoko, Ogawa, Makoto, Saito, Takashi, Tanaka, Teruhisa, Secretary, Akihiro, Imura, Daikoku, Tetsuya, Director, Furukawa, Hajime, Futatsugi, Atsuo, Hara, Masao, Inaida, Masazumi, Director, Inaida, Masazumi, Kataoka, Kentaro, Keii, Tatsuo, Kumagai, Yoshihiro, Maccurdy, Douglas Patterson, Mitsui, Takeshi, Mitsui, Takeshi, Miyahara, Hiroya, Miyamoto, Fumiaki, Morgan, James David, Mori, Shinichi, Moriya, Tomoo, Director, Moriyama, Takashi, Moriyama, Takashi, Nakagawa, Tomoyuki, Nishimura, Yuiki, Nishimura, Yuiki, Otsuka, Masayuki, Sanada, Masahiro, Sawamura, Tadanobu, Tanaka, Teruhisa, Uchiyama, Yasuo, Umezawa, Nobuyoshi, Yamamoto, Isako, Director in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Kevin Andrew, Director 12 January 2017 - 1
AKIHIRO, Imura 15 May 2005 27 October 2008 1
DAIKOKU, Tetsuya, Director 23 January 2015 12 January 2017 1
FURUKAWA, Hajime 01 September 2008 12 January 2017 1
FUTATSUGI, Atsuo 01 August 2003 08 April 2004 1
HARA, Masao 17 April 2000 31 October 2000 1
INAIDA, Masazumi, Director 13 January 2011 06 June 2011 1
INAIDA, Masazumi 17 August 2001 30 June 2004 1
KATAOKA, Kentaro 17 July 2009 13 January 2011 1
KEII, Tatsuo 11 November 2002 01 September 2008 1
KUMAGAI, Yoshihiro 31 October 2000 01 August 2003 1
MACCURDY, Douglas Patterson 17 April 2000 27 June 2002 1
MITSUI, Takeshi 25 March 2014 23 January 2015 1
MITSUI, Takeshi 12 March 2007 20 October 2009 1
MIYAHARA, Hiroya 23 January 2015 31 July 2015 1
MIYAMOTO, Fumiaki 15 December 2009 13 January 2011 1
MORGAN, James David 17 April 2000 28 June 2002 1
MORI, Shinichi 17 July 2009 15 December 2009 1
MORIYA, Tomoo, Director 12 January 2017 09 July 2018 1
MORIYAMA, Takashi 17 September 2014 30 September 2016 1
MORIYAMA, Takashi 30 June 2004 12 March 2007 1
NAKAGAWA, Tomoyuki 17 July 2009 12 January 2017 1
NISHIMURA, Yuiki 31 July 2015 12 January 2017 1
NISHIMURA, Yuiki 20 October 2009 17 September 2014 1
OTSUKA, Masayuki 27 October 2008 07 June 2010 1
SANADA, Masahiro 18 December 2013 31 July 2015 1
SAWAMURA, Tadanobu 12 September 2012 31 March 2013 1
TANAKA, Teruhisa 07 June 2010 25 March 2014 1
UCHIYAMA, Yasuo 17 April 2000 17 August 2001 1
UMEZAWA, Nobuyoshi 31 July 2015 12 January 2017 1
YAMAMOTO, Isako, Director 12 June 2013 23 January 2015 1
Secretary Name Appointed Resigned Total Appointments
HIROMICHI, Yagi 01 August 2005 12 September 2008 1
MIKI, Eiichi 12 September 2008 15 December 2009 1
MIZUNO, Yoko 02 May 2011 25 July 2014 1
OGAWA, Makoto 07 June 2010 06 June 2011 1
SAITO, Takashi 08 April 2004 01 August 2005 1
TANAKA, Teruhisa, Secretary 15 December 2009 07 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2020
LIQ13 - N/A 19 March 2020
AD01 - Change of registered office address 07 August 2019
RESOLUTIONS - N/A 06 August 2019
LIQ01 - N/A 06 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2019
RESOLUTIONS - N/A 24 June 2019
SH19 - Statement of capital 24 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2019
CAP-SS - N/A 24 June 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 28 January 2019
AA01 - Change of accounting reference date 09 November 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 26 January 2018
PSC02 - N/A 26 January 2018
PSC07 - N/A 25 January 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 26 January 2017
AD01 - Change of registered office address 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AP01 - Appointment of director 25 January 2017
CS01 - N/A 28 December 2016
RESOLUTIONS - N/A 21 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2016
SH19 - Statement of capital 21 December 2016
CAP-SS - N/A 21 December 2016
AA - Annual Accounts 14 November 2016
TM01 - Termination of appointment of director 28 October 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
AP01 - Appointment of director 31 August 2015
TM01 - Termination of appointment of director 31 August 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 29 December 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 17 September 2014
TM02 - Termination of appointment of secretary 25 July 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 29 October 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
RESOLUTIONS - N/A 16 October 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 23 November 2011
TM01 - Termination of appointment of director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
AP03 - Appointment of secretary 16 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 24 November 2010
AP03 - Appointment of secretary 10 June 2010
AP01 - Appointment of director 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM02 - Termination of appointment of secretary 12 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AP03 - Appointment of secretary 12 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
AA - Annual Accounts 08 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 28 October 2009
TM01 - Termination of appointment of director 25 October 2009
AP01 - Appointment of director 16 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
RESOLUTIONS - N/A 08 April 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
363s - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 07 February 2007
RESOLUTIONS - N/A 03 March 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 08 December 2005
287 - Change in situation or address of Registered Office 25 May 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 24 December 2002
225 - Change of Accounting Reference Date 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
RESOLUTIONS - N/A 19 August 2002
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 19 August 2002
OC138 - Order of Court 19 August 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 23 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
123 - Notice of increase in nominal capital 25 July 2001
363s - Annual Return 21 February 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
123 - Notice of increase in nominal capital 16 January 2001
AUD - Auditor's letter of resignation 02 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 27 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
CERTNM - Change of name certificate 27 April 2000
225 - Change of Accounting Reference Date 27 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 24 June 1999
RESOLUTIONS - N/A 11 January 1999
RESOLUTIONS - N/A 11 January 1999
RESOLUTIONS - N/A 11 January 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 14 May 1998
287 - Change in situation or address of Registered Office 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
363a - Annual Return 04 August 1997
225 - Change of Accounting Reference Date 03 July 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
MEM/ARTS - N/A 28 August 1996
CERTNM - Change of name certificate 19 August 1996
RESOLUTIONS - N/A 03 August 1996
RESOLUTIONS - N/A 03 August 1996
123 - Notice of increase in nominal capital 03 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
287 - Change in situation or address of Registered Office 31 July 1996
NEWINC - New incorporation documents 13 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.