Dissolved
Dissolved 2014-06-17
Company Information for 1 WORLD INDEPENDENT SHIPPING & FREIGHT FORWARDING LIMITED
SUNNINGHILL, BERKSHIRE, SL5 0PL,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-06-17 |
Company Name | ||
---|---|---|
1 WORLD INDEPENDENT SHIPPING & FREIGHT FORWARDING LIMITED | ||
Legal Registered Office | ||
SUNNINGHILL BERKSHIRE SL5 0PL Other companies in SL5 | ||
Previous Names | ||
|
Company Number | 03930178 | |
---|---|---|
Date formed | 2000-02-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2014-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-10 19:48:37 |
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 |
---|---|---|
SUZANNE TRAPMORE |
||
JOHN TRAPMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER MICHELE ANDREWS |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 6 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY GU15 3DW UNITED KINGDOM | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE TRAPMORE / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAPMORE / 19/08/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE TRAPMORE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAPMORE / 18/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM UNIT 4 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY GU15 3DW UNITED KINGDOM | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 9, CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: HOADLEY & WEAVERS 2 CROSSWAYS LONDON ROAD, SUNNINGHILL ASCOT BERKSHIRE SL5 0PL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 25/03/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
GAZ1 | FIRST GAZETTE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: | |
ORES04 | NC INC ALREADY ADJUSTED 22/02/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | £ NC 100/1000 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
123 | £ NC 100/1000 22/02/00 | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED RUBBERPLUMB LIMITED CERTIFICATE ISSUED ON 01/03/00 | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-03-04 |
Proposal to Strike Off | 2002-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.25 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, not elsewhere classified
The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, not elsewhere classified) as 1 WORLD INDEPENDENT SHIPPING & FREIGHT FORWARDING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1 WORLD INDEPENDENT SHIPPING & FREIGHT FORWARDING LIMITED | Event Date | 2014-03-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 1 WORLD INDEPENDENT SHIPPING & FREIGHT FORWARDING LIMITED | Event Date | 2002-01-29 |
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. |