About

Registered Number: 00827659
Date of Incorporation: 17/11/1964 (59 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Based in London, Vopak Terminal Purfleet Ltd was established in 1964, it has a status of "Dissolved". We do not know the number of employees at this organisation. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOLDSMID, Robert Ross 05 December 2011 05 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 25 October 2016
AA - Annual Accounts 08 October 2016
RESOLUTIONS - N/A 25 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2016
SH19 - Statement of capital 25 July 2016
CAP-SS - N/A 25 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AP04 - Appointment of corporate secretary 20 July 2016
AP01 - Appointment of director 06 April 2016
AD01 - Change of registered office address 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
363s - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2004
363s - Annual Return 29 September 2004
386 - Notice of passing of resolution removing an auditor 10 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 September 2002
MISC - Miscellaneous document 25 June 2002
AUD - Auditor's letter of resignation 14 January 2002
AUD - Auditor's letter of resignation 07 January 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 25 September 2000
CERTNM - Change of name certificate 16 March 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 14 September 1998
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 25 September 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
RESOLUTIONS - N/A 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
CERTNM - Change of name certificate 08 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 05 September 1996
287 - Change in situation or address of Registered Office 19 February 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 17 August 1995
287 - Change in situation or address of Registered Office 02 March 1995
288 - N/A 03 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 18 April 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 25 September 1992
287 - Change in situation or address of Registered Office 24 September 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 14 October 1991
288 - N/A 09 August 1991
AA - Annual Accounts 20 May 1991
363 - Annual Return 29 April 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
288 - N/A 07 November 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 05 November 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.