KUEHNE + NAGEL (2006) LIMITED

Register to unlock more data on OkredoRegister

KUEHNE + NAGEL (2006) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00927573

Incorporation date

20/02/1968

Size

Full

Contacts

Registered address

Registered address

1 Union Business Park, Florence Way, Uxbridge, Middlesex UB8 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1968)
dot icon12/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2009
Voluntary strike-off action has been suspended
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
First Gazette notice for voluntary strike-off
dot icon01/09/2009
Application for striking-off
dot icon23/04/2009
Return made up to 29/03/09; full list of members
dot icon22/04/2009
Secretary's Change of Particulars / robert layton / 22/04/2009 / HouseName/Number was: , now: nutmeg cottage; Street was: 10 cherry hill, now: sywell road; Area was: old, now: holcot; Post Code was: NN6 9EN, now: NN6 9SN; Country was: , now: united kingdom
dot icon02/02/2009
Appointment Terminated Director markus blanka
dot icon02/02/2009
Director appointed tim scharwath
dot icon02/02/2009
Director appointed thierry patrick held
dot icon14/01/2009
Appointment Terminated Director hans ulber
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 29/03/08; no change of members
dot icon03/02/2008
Full accounts made up to 2006-12-31
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon01/05/2007
Return made up to 29/03/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon02/01/2007
Certificate of change of name
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Registered office changed on 23/08/06 from: cargopoint-heathrow old bath road colnbrook berkshire SL3 0NW
dot icon01/06/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director's particulars changed
dot icon02/05/2006
Return made up to 29/03/06; full list of members
dot icon02/05/2006
Director resigned
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 29/03/05; full list of members
dot icon09/06/2004
Certificate of change of name
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 29/03/04; full list of members
dot icon21/04/2004
Director's particulars changed
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 29/03/03; full list of members
dot icon13/05/2003
Director's particulars changed
dot icon25/01/2003
Auditor's resignation
dot icon03/12/2002
Particulars of mortgage/charge
dot icon30/05/2002
Nc inc already adjusted 24/05/02
dot icon30/05/2002
Resolutions
dot icon01/05/2002
Return made up to 29/03/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
New director appointed
dot icon18/12/2001
Director resigned
dot icon01/05/2001
Return made up to 29/03/01; full list of members
dot icon01/05/2001
Director's particulars changed
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
New director appointed
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 29/03/00; full list of members
dot icon19/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Secretary resigned;director resigned
dot icon12/01/2000
New secretary appointed;new director appointed
dot icon15/04/1999
Return made up to 29/03/99; no change of members
dot icon25/02/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Director's particulars changed
dot icon26/08/1998
New director appointed
dot icon30/04/1998
Return made up to 29/03/98; full list of members
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon10/02/1998
Director resigned
dot icon08/09/1997
New director appointed
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Director resigned
dot icon28/04/1997
Return made up to 29/03/97; no change of members
dot icon28/04/1997
Director's particulars changed
dot icon05/03/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Director's particulars changed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
Director's particulars changed
dot icon25/04/1996
Return made up to 29/03/96; no change of members
dot icon25/04/1996
Director's particulars changed
dot icon26/02/1996
Full accounts made up to 1995-12-31
dot icon26/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Return made up to 29/03/95; full list of members
dot icon22/02/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
New director appointed
dot icon20/04/1994
Return made up to 29/03/94; full list of members
dot icon20/04/1994
Director's particulars changed
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon26/11/1993
New director appointed
dot icon12/11/1993
Secretary's particulars changed
dot icon05/04/1993
Return made up to 29/03/93; full list of members
dot icon08/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/03/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Full accounts made up to 1991-12-31
dot icon04/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon12/08/1992
Director's particulars changed
dot icon31/05/1992
Secretary resigned;director resigned
dot icon31/05/1992
Director resigned
dot icon31/05/1992
Director resigned
dot icon31/05/1992
New director appointed
dot icon31/05/1992
New director appointed
dot icon31/05/1992
New secretary appointed;new director appointed
dot icon31/05/1992
New director appointed
dot icon31/05/1992
Registered office changed on 31/05/92 from: service house 290/294 borough high street london SE1 1JS
dot icon31/05/1992
Return made up to 29/03/92; no change of members
dot icon31/05/1992
Secretary resigned;director resigned
dot icon21/12/1991
Declaration of satisfaction of mortgage/charge
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Nc inc already adjusted 29/03/90 28/10/88
dot icon28/06/1991
Return made up to 29/03/91; no change of members
dot icon08/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon02/07/1990
Return made up to 29/03/90; full list of members
dot icon11/04/1990
Full accounts made up to 1989-12-31
dot icon23/08/1989
Return made up to 22/05/89; full list of members
dot icon19/06/1989
Nc inc already adjusted
dot icon19/06/1989
Particulars of contract relating to shares
dot icon19/06/1989
Wd 12/06/89 ad 16/12/88--------- £ si 150000@1=150000 £ ic 1300000/1450000
dot icon19/06/1989
Resolutions
dot icon02/05/1989
Full accounts made up to 1988-12-31
dot icon06/02/1989
Return made up to 05/04/88; full list of members
dot icon18/01/1989
New director appointed
dot icon15/12/1988
Declaration of satisfaction of mortgage/charge
dot icon28/10/1988
Particulars of mortgage/charge
dot icon26/10/1988
Particulars of mortgage/charge
dot icon23/04/1988
Declaration of satisfaction of mortgage/charge
dot icon29/03/1988
Particulars of mortgage/charge
dot icon14/03/1988
Full accounts made up to 1987-12-31
dot icon23/02/1988
Declaration of satisfaction of mortgage/charge
dot icon23/02/1988
Declaration of satisfaction of mortgage/charge
dot icon19/01/1988
Return made up to 04/11/87; full list of members
dot icon31/07/1987
Particulars of mortgage/charge
dot icon27/04/1987
Full accounts made up to 1986-12-31
dot icon25/03/1987
Secretary resigned;new secretary appointed
dot icon12/12/1986
Full accounts made up to 1985-12-31
dot icon12/12/1986
Return made up to 05/11/86; full list of members
dot icon23/10/1986
New director appointed
dot icon31/05/1986
Director resigned;new director appointed
dot icon20/02/1968
Miscellaneous
dot icon20/02/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Douglas Campbell
Secretary
16/07/1999 - 18/10/2007
2
Getty, Graham Robert Aberdein
Secretary
19/02/1993 - 16/07/1999
-
Blanka, Markus
Director
18/05/2006 - 22/01/2009
6
Ulber, Hans Peter Gerd
Director
16/10/2001 - 20/12/2008
2
Herms, Klaus Hermann
Director
16/07/1999 - 23/03/2006
1

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 KUEHNE + NAGEL (2006) LIMITED

KUEHNE + NAGEL (2006) LIMITED is an(a) Dissolved company incorporated on 20/02/1968 with the registered office located at 1 Union Business Park, Florence Way, Uxbridge, Middlesex UB8 2LS. There are currently 3 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 KUEHNE + NAGEL (2006) LIMITED?

toggle

KUEHNE + NAGEL (2006) LIMITED is currently Dissolved. It was registered on 20/02/1968 and dissolved on 12/01/2010.

Where is KUEHNE + NAGEL (2006) LIMITED located?

toggle

KUEHNE + NAGEL (2006) LIMITED is registered at 1 Union Business Park, Florence Way, Uxbridge, Middlesex UB8 2LS.

What does KUEHNE + NAGEL (2006) LIMITED do?

toggle

KUEHNE + NAGEL (2006) LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for KUEHNE + NAGEL (2006) LIMITED?

toggle

The latest filing was on 12/01/2010: Final Gazette dissolved via voluntary strike-off.