GATX OVERSEAS

Register to unlock more data on OkredoRegister

GATX OVERSEAS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01852356

Incorporation date

02/10/1984

Size

Full

Contacts

Registered address

Registered address

100 New Bridge Street, London EV4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1984)
dot icon13/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
First Gazette notice for voluntary strike-off
dot icon15/02/2011
Application to strike the company off the register
dot icon28/11/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon23/11/2010
Cancellation of shares. Statement of capital on 2010-11-24
dot icon23/11/2010
Memorandum and Articles of Association
dot icon23/11/2010
Resolutions
dot icon08/11/2010
Re-registration of Memorandum and Articles
dot icon08/11/2010
Re-registration assent
dot icon08/11/2010
Certificate of re-registration from Limited to Unlimited
dot icon08/11/2010
Re-registration from a private limited company to a private unlimited company
dot icon08/11/2010
Statement of company's objects
dot icon08/11/2010
Resolutions
dot icon31/10/2010
Resolutions
dot icon10/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon18/07/2010
Director's details changed for Curt Fred Glenn on 2010-06-16
dot icon18/07/2010
Secretary's details changed for Ian Irvine on 2010-06-16
dot icon18/07/2010
Secretary's details changed for Jeanne L Sexton on 2010-06-16
dot icon09/02/2010
Registered office address changed from Marvic House Bishops Road London SW6 7AD on 2010-02-10
dot icon09/02/2010
Appointment of Abogado Nominees as a secretary
dot icon09/11/2009
Termination of appointment of Direct Control Limited as a secretary
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 14/09/09; full list of members
dot icon11/01/2009
Full accounts made up to 2007-12-31
dot icon30/09/2008
Full accounts made up to 2006-12-31
dot icon15/09/2008
Return made up to 14/09/08; full list of members
dot icon07/01/2008
Auditor's resignation
dot icon01/11/2007
Full accounts made up to 2005-12-31
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Return made up to 14/09/07; full list of members
dot icon25/01/2007
Secretary resigned
dot icon25/10/2006
Return made up to 14/09/06; full list of members
dot icon25/10/2006
Registered office changed on 26/10/06 from: marvic house 30 bishops road london SW6 7AD
dot icon27/07/2006
Ad 06/07/06--------- £ si 1@1=1 £ ic 1912572/1912573
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/09/2005
Return made up to 14/09/05; full list of members
dot icon26/09/2005
Location of register of members address changed
dot icon26/09/2005
Location of debenture register address changed
dot icon11/07/2005
Full accounts made up to 2003-12-31
dot icon14/04/2005
Secretary resigned
dot icon28/10/2004
Return made up to 14/09/04; full list of members
dot icon18/10/2004
Full accounts made up to 2002-12-31
dot icon12/03/2004
New secretary appointed
dot icon26/02/2004
Registered office changed on 27/02/04 from: 400 capability green luton bedfordshire LU1 3LU
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/10/2003
Return made up to 14/09/03; full list of members
dot icon03/07/2003
Registered office changed on 04/07/03 from: 32ND floor 25 canada square canary wharf london E14 5LL
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Director resigned
dot icon25/01/2003
Particulars of contract relating to shares
dot icon25/01/2003
Ad 16/12/02--------- £ si 1912472@1=1912472 £ ic 100/1912572
dot icon21/01/2003
Nc inc already adjusted 16/12/02
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon15/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Return made up to 14/09/02; full list of members
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/08/2002
Secretary's particulars changed
dot icon16/07/2002
New director appointed
dot icon08/07/2002
Registered office changed on 09/07/02 from: st andrew's house west street woking surrey GU21 1EA
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
New secretary appointed
dot icon02/04/2002
Director resigned
dot icon01/01/2002
Full accounts made up to 2000-12-31
dot icon05/11/2001
Secretary's particulars changed
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/10/2001
Return made up to 14/09/01; full list of members
dot icon02/08/2001
Full accounts made up to 1999-12-31
dot icon05/11/2000
Return made up to 14/09/00; full list of members
dot icon05/11/2000
Director's particulars changed
dot icon05/11/2000
New director appointed
dot icon05/11/2000
Director resigned
dot icon21/03/2000
Return made up to 14/09/99; full list of members
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon16/01/2000
Full accounts made up to 1998-12-31
dot icon02/12/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
Return made up to 14/09/98; full list of members
dot icon01/10/1998
Location of debenture register
dot icon01/10/1998
Location of register of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 14/09/97; full list of members
dot icon20/11/1996
Full accounts made up to 1995-12-31
dot icon14/10/1996
Registered office changed on 15/10/96 from: thames chambers clarence street kingston upon thames surrey KT1 1NG
dot icon06/10/1996
Return made up to 14/09/96; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon22/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon17/09/1995
Return made up to 14/09/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Return made up to 14/09/94; full list of members
dot icon21/09/1994
Registered office changed on 22/09/94 from: pollen house 10/12 cork street london W1X 1PD
dot icon28/11/1993
Return made up to 14/09/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon01/03/1993
Full accounts made up to 1991-12-31
dot icon05/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon14/10/1992
Return made up to 14/09/92; full list of members
dot icon11/08/1992
Certificate of change of name
dot icon07/04/1992
Secretary resigned;director resigned;new director appointed
dot icon25/02/1992
Director resigned
dot icon25/02/1992
Director resigned
dot icon22/12/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 14/09/91; full list of members
dot icon13/06/1991
Certificate of change of name
dot icon16/03/1991
Full accounts made up to 1989-12-31
dot icon03/03/1991
Return made up to 21/12/90; full list of members
dot icon21/02/1991
Director resigned
dot icon11/12/1990
New director appointed
dot icon11/12/1990
New director appointed
dot icon25/10/1990
New secretary appointed
dot icon25/10/1990
New director appointed
dot icon14/10/1990
Delivery ext'd 3 mth 31/12/89
dot icon13/09/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Full accounts made up to 1988-12-31
dot icon25/09/1989
Secretary resigned;new secretary appointed
dot icon25/09/1989
Return made up to 14/09/89; full list of members
dot icon12/09/1989
Director resigned
dot icon12/09/1989
Secretary resigned;director resigned
dot icon15/06/1989
Full accounts made up to 1987-12-31
dot icon12/06/1989
New director appointed
dot icon27/10/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon19/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1988
New director appointed
dot icon04/05/1988
Return made up to 12/04/88; full list of members
dot icon10/03/1988
Full accounts made up to 1986-12-31
dot icon24/09/1987
Return made up to 25/06/87; full list of members
dot icon01/07/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon06/05/1987
Secretary resigned;new secretary appointed
dot icon16/04/1987
Director resigned;new director appointed
dot icon02/04/1987
Full accounts made up to 1985-12-31
dot icon15/09/1986
Return made up to 18/08/86; full list of members
dot icon15/09/1986
Return made up to 31/12/85; full list of members
dot icon22/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1986
Accounting reference date notified as 31/12
dot icon14/02/1985
Certificate of change of name
dot icon31/01/1985
Miscellaneous
dot icon02/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Corporate Secretary
23/05/2002 - 23/02/2004
622
DIRECT CONTROL LIMITED
Corporate Secretary
19/02/2004 - 08/11/2009
17
Johnson, Jeffrey
Director
05/06/2002 - 07/01/2003
76
Coe, Alan Clemmons
Director
16/06/2002 - Present
4
Glenn, Curt Fred
Director
30/04/2000 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATX OVERSEAS

GATX OVERSEAS is an(a) Dissolved company incorporated on 02/10/1984 with the registered office located at 100 New Bridge Street, London EV4V 6JA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATX OVERSEAS?

toggle

GATX OVERSEAS is currently Dissolved. It was registered on 02/10/1984 and dissolved on 13/06/2011.

Where is GATX OVERSEAS located?

toggle

GATX OVERSEAS is registered at 100 New Bridge Street, London EV4V 6JA.

What does GATX OVERSEAS do?

toggle

GATX OVERSEAS operates in the Renting of office machinery and equipment including computers (71.33 - SIC 2003) sector.

What is the latest filing for GATX OVERSEAS?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via voluntary strike-off.