About

Registered Number: 06226290
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Dock Gate 4 Port Office, Test Road Eastern Docks, Southampton, Hampshire, SO14 3GG

 

Having been setup in 2007, Wallenius Wilhelmsen Logistics Terminals (UK) Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". This company has 4 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKHAM, Mark Anthony Carstairs, Captain 21 June 2007 27 April 2017 1
FRITZEN, Tor Kristian 21 June 2007 27 April 2017 1
SPEAKMAN, John Philip 21 June 2007 27 April 2017 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Caroline 21 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 16 July 2007
225 - Change of Accounting Reference Date 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
CERTNM - Change of name certificate 18 June 2007
CERTNM - Change of name certificate 14 June 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.