Jumeira 3, Dubai
Uae
UAE
Director Name | Venekata Subramanyam Aguru |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | United Arab Emirates |
Status | Closed |
Appointed | 15 December 2009(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 25 May 2016) |
Role | Accountant |
Country of Residence | UAE |
Correspondence Address | Freight Systems Co. Ltd (Llc) Street 732c Jebelali Freezone PO Box No 61243 Dubai United Arab Emirates |
Director Name | Mr Ian William Coster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 September 2002) |
Role | Freight Forwarding |
Correspondence Address | 19 Eastfield Road Canvey Island Essex SS8 8HR |
Director Name | Mr Ian Arthur Humphreys |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 August 2010) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | Daren Hambro Hill Rayleigh Essex SS6 8DF |
Director Name | Mr Richard John Thompson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 February 1999) |
Role | Freight Forwarding |
Correspondence Address | 349 Maidstone Road Chatham Kent ME5 9SE |
Secretary Name | Mr Ian Arthur Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 August 2010) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | Daren Hambro Hill Rayleigh Essex SS6 8DF |
Director Name | Mr Rodney Carr |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2006) |
Role | Freight Forwarder |
Correspondence Address | 5 Fox Lea Borough Green Sevenoaks Kent TN15 8EA |
Director Name | Mr Jeffrey Phillip Ekins |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 2001) |
Role | Freight Forwarder |
Correspondence Address | 38 Meadow Rise Billericay Essex CM11 2DZ |
Director Name | Mr Peter John Brialey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2007) |
Role | Frfight Forwarder |
Country of Residence | England |
Correspondence Address | 24 Malwood Drive Benfleet Essex SS7 5TS |
Director Name | Rodney William Moore |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 March 2009) |
Role | Overseas Sale Development |
Correspondence Address | 430 Outwood Common Road Billericay Essex CM11 1ET |
Director Name | Mr Richard John Dale |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2009) |
Role | Uk Sales & Development |
Country of Residence | England |
Correspondence Address | 21 Fleetwood Square Chelmsford Essex CM2 5AQ |
Director Name | Sanjoy Das |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2009(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2010) |
Role | V P Europe |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 30 1a Groby Road Altrincham Cheshire WA14 1RS |
Registered Address | Jupiter House Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2011 |
---|---|
Turnover | £1,762,274 |
Gross Profit | £216,222 |
Net Worth | -£638,334 |
Cash | £19,199 |
Current Liabilities | £369,844 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
25 February 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 February 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (10 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (10 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 9 January 2015 (10 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 9 January 2015 (10 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (12 pages) |
18 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (12 pages) |
18 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (12 pages) |
18 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (12 pages) |
11 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Statement of affairs with form 4.19 (6 pages) |
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Statement of affairs with form 4.19 (6 pages) |
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
9 January 2013 | Registered office address changed from Units 1-2 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW England on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Units 1-2 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW England on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Units 1-2 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW England on 9 January 2013 (2 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
22 March 2012 | Registered office address changed from 69 Southend Road Hockley Essex SS5 4PZ on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 69 Southend Road Hockley Essex SS5 4PZ on 22 March 2012 (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
9 May 2011 | Resolutions
|
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Termination of appointment of Ian Humphreys as a secretary (2 pages) |
20 September 2010 | Termination of appointment of Ian Humphreys as a director (2 pages) |
20 September 2010 | Termination of appointment of Ian Humphreys as a director (2 pages) |
20 September 2010 | Termination of appointment of Ian Humphreys as a secretary (2 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for David Lionel Phillips on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for David Lionel Phillips on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for David Lionel Phillips on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Arthur Humphreys on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Sanjoy Das on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Sanjoy Das on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Arthur Humphreys on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Sanjoy Das on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Ian Arthur Humphreys on 1 January 2010 (2 pages) |
9 June 2010 | Termination of appointment of Sanjoy Das as a director (1 page) |
9 June 2010 | Termination of appointment of Sanjoy Das as a director (1 page) |
7 January 2010 | Appointment of Venekata Subramanyam Aguru as a director (3 pages) |
7 January 2010 | Appointment of Venekata Subramanyam Aguru as a director (3 pages) |
1 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 September 2009 | Company name changed brindlex shipping LIMITED\certificate issued on 13/09/09 (2 pages) |
11 September 2009 | Company name changed brindlex shipping LIMITED\certificate issued on 13/09/09 (2 pages) |
24 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 May 2009 | Appointment terminated director richard dale (1 page) |
15 May 2009 | Appointment terminated director richard dale (1 page) |
7 May 2009 | Appointment terminated director rodney moore (1 page) |
7 May 2009 | Director appointed david lionel phillips (2 pages) |
7 May 2009 | Director appointed david lionel phillips (2 pages) |
7 May 2009 | Appointment terminated director rodney moore (1 page) |
7 May 2009 | Director appointed sanjoy das (1 page) |
7 May 2009 | Director appointed sanjoy das (1 page) |
23 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 June 2007 | Return made up to 06/03/07; full list of members (3 pages) |
8 June 2007 | Return made up to 06/03/07; full list of members (3 pages) |
28 March 2006 | Return made up to 06/03/06; full list of members
|
28 March 2006 | Return made up to 06/03/06; full list of members
|
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
4 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 April 2005 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 April 2005 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
26 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
30 June 2003 | Particulars of mortgage/charge (5 pages) |
30 June 2003 | Particulars of mortgage/charge (5 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 69 southend road hockley essex SS5 4PZ (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 69 southend road hockley essex SS5 4PZ (1 page) |
27 March 2003 | Return made up to 06/03/03; full list of members
|
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 06/03/03; full list of members
|
27 March 2003 | Director resigned (1 page) |
4 April 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 April 2002 | Return made up to 06/03/02; full list of members
|
4 April 2002 | Return made up to 06/03/02; full list of members
|
4 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
12 April 2001 | Nc inc already adjusted 27/09/00 (1 page) |
12 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Nc inc already adjusted 27/09/00 (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Return made up to 06/03/00; full list of members
|
16 April 2000 | Return made up to 06/03/00; full list of members
|
16 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 April 1999 | Return made up to 06/03/99; full list of members
|
9 April 1999 | Return made up to 06/03/99; full list of members
|
9 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Return made up to 06/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 06/03/98; no change of members (4 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Return made up to 06/03/97; no change of members (4 pages) |
21 May 1997 | Return made up to 06/03/97; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
11 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
20 March 1989 | Memorandum and Articles of Association (10 pages) |
20 March 1989 | Memorandum and Articles of Association (10 pages) |