Active - Proposal to Strike off
Company Information for IRAQ LOGISTIC UK LTD
SUITE 206 YORK HOUSE, 2-4 YORK ROAD, FELIXSTOWE, SUFFOLK, IP11 7SS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IRAQ LOGISTIC UK LTD | |
Legal Registered Office | |
SUITE 206 YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7SS Other companies in IP11 | |
Company Number | 06858482 | |
---|---|---|
Company ID Number | 06858482 | |
Date formed | 2009-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-11-05 17:14:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEAN HURD |
||
STAFFAN KARL GUNNAR BAAZ |
||
DAVID JONATHAN HALLIDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOS CHULK |
Company Secretary | ||
NILS STAFFAN WENNERBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH ATLANTIC CONTAINER LINE LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active | |
IRAN SHIPPING & LOGISTICS LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
VERITRACE (UK) LIMITED | Director | 2015-02-13 | CURRENT | 2012-05-21 | Dissolved 2017-05-30 | |
SEAFAST LINER AGENCY LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
SEAFAST GLOBAL PLC | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
ALTOGETHER PROPERTIES (2013) LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2015-11-24 | |
SEAFAST LOGISTICS LIMITED | Director | 2012-11-14 | CURRENT | 2007-11-29 | Active | |
ALTOGETHER PROPERTIES LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
MIDDLE EAST LOGISTICS AND CONSULTANCY UK LIMITED | Director | 2010-10-18 | CURRENT | 2010-10-18 | Active - Proposal to Strike off | |
SEAFAST SECURITY LIMITED | Director | 2009-10-28 | CURRENT | 2003-12-30 | Dissolved 2015-06-23 | |
SEAFAST COLD-CHAIN LOGISTICS PLC | Director | 2009-03-13 | CURRENT | 2009-02-19 | Active | |
SEAFAST HOLDINGS LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active | |
CONTSHIP LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active - Proposal to Strike off | |
SEAFAST SHIPPING PLC | Director | 2007-10-01 | CURRENT | 2000-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Nicholas Kevin Brooks as company secretary on 2019-07-31 | |
TM02 | Termination of appointment of Barry George Tuck on 2019-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STAFFAN KARL GUNNAR BAAZ | |
AP03 | Appointment of Mr Barry George Tuck as company secretary on 2018-11-21 | |
TM02 | Termination of appointment of Dean Hurd on 2018-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP03 | Appointment of Mr Dean Hurd as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICOS CHULK | |
AR01 | 25/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILS WENNERBY | |
AP01 | DIRECTOR APPOINTED MR STAFFAN KARL GUNNAR BAAZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 25/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HALLIDAY / 25/03/2010 | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILS STAFFAN WENNERBY / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HALLIDAY / 25/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICOS CHULK / 25/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRAQ LOGISTIC UK LTD
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IRAQ LOGISTIC UK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |