This company is commonly known as Sevenkings Haulage Company Ltd. The company was founded 21 years ago and was given the registration number 04461279. The firm's registered office is in LONDON. You can find them at 601 High Road, Leytonstone, London, . This company's SIC code is 53202 - Unlicensed carrier.
Name | : | SEVENKINGS HAULAGE COMPANY LTD |
---|---|---|
Company Number | : | 04461279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 2002 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 601 High Road, Leytonstone, London, E11 4PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Reigate Road, Ilford, IG3 9HD | Secretary | 14 June 2002 | Active |
209a Station Lane, Hornchurch, RM12 6LL | Nominee Secretary | 14 June 2002 | Active |
44, Mashiters Walk, Romford, United Kingdom, RM1 4BX | Director | 01 May 2010 | Active |
55, Mashiters Walk, Romford, United Kingdom, RM1 4BX | Director | 01 May 2010 | Active |
55, Mashiters Walk, Romford, United Kingdom, RM1 4BX | Director | 01 May 2010 | Active |
209a Station Lane, Hornchurch, RM12 6LL | Nominee Director | 14 June 2002 | Active |
6 Reigate Road, Ilford, IG3 9HD | Director | 14 June 2002 | Active |
Mr Satpaul Singh Boparai | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | 601, High Road, London, E11 4PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-27 | Resolution | Resolution. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-05-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-17 | Gazette | Gazette filings brought up to date. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Gazette | Gazette notice compulsory. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Gazette | Gazette filings brought up to date. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-05-03 | Gazette | Gazette notice compulsory. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.