ROMAV SHIPPING & LOGISTICS (UK) LIMITED
EDGWARE GLOBAL ACCESS LOGISTICS (UK) LTD ROMAV LINES LIMITED ROMAV LIMITED

Hellopages » Greater London » Barnet » HA8 9UU

Company number 03307187
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address 68 ST. MARGARETS ROAD, EDGWARE, MIDDLESEX, HA8 9UU
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed global access logistics (uk) LTD\certificate issued on 13/05/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-12 . The most likely internet sites of ROMAV SHIPPING & LOGISTICS (UK) LIMITED are www.romavshippinglogisticsuk.co.uk, and www.romav-shipping-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Romav Shipping Logistics Uk Limited is a Private Limited Company. The company registration number is 03307187. Romav Shipping Logistics Uk Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Romav Shipping Logistics Uk Limited is 68 St Margarets Road Edgware Middlesex Ha8 9uu. The company`s financial liabilities are £63.61k. It is £-0.53k against last year. And the total assets are £160.33k, which is £83.52k against last year. DOCUMENT EXCHANGE COMPANY LLP is a Secretary of the company. JAMEEL, Manoj is a Director of the company. JONES, Jai Christopher is a Director of the company. Secretary GUPTA, Sunita has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GUPTA, Deepak has been resigned. Director GUPTA, Sunita has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROYSON, Wong Kim Soon has been resigned. The company operates in "Other transportation support activities".


romav shipping & logistics (uk) Key Finiance

LIABILITIES £63.61k
-1%
CASH n/a
TOTAL ASSETS £160.33k
+108%
All Financial Figures

Current Directors

Secretary
DOCUMENT EXCHANGE COMPANY LLP
Appointed Date: 29 January 2010

Director
JAMEEL, Manoj
Appointed Date: 03 May 2016
58 years old

Director
JONES, Jai Christopher
Appointed Date: 03 May 2016
56 years old

Resigned Directors

Secretary
GUPTA, Sunita
Resigned: 29 January 2010
Appointed Date: 24 January 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
GUPTA, Deepak
Resigned: 03 May 2016
Appointed Date: 24 January 1997
58 years old

Director
GUPTA, Sunita
Resigned: 01 July 2013
Appointed Date: 25 January 2010
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
ROYSON, Wong Kim Soon
Resigned: 03 May 2016
Appointed Date: 13 August 2012
70 years old

Persons With Significant Control

Romav Holdings Uk Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ROMAV SHIPPING & LOGISTICS (UK) LIMITED Events

10 Feb 2017
Confirmation statement made on 24 January 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Company name changed global access logistics (uk) LTD\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12

12 May 2016
Appointment of Mr Manoj Jameel as a director on 3 May 2016
12 May 2016
Termination of appointment of Wong Kim Soon Royson as a director on 3 May 2016
...
... and 67 more events
25 Feb 1997
New secretary appointed
25 Feb 1997
New director appointed
25 Feb 1997
Secretary resigned
25 Feb 1997
Director resigned
24 Jan 1997
Incorporation

ROMAV SHIPPING & LOGISTICS (UK) LIMITED Charges

20 March 2002
Conditions for multi account clients
Delivered: 6 April 2002
Status: Satisfied on 9 March 2016
Persons entitled: American Express Bank LTD
Description: Any amount whatsoever which may or at any time hereafter be…
4 February 1999
Deposit agreement
Delivered: 24 February 1999
Status: Satisfied on 9 March 2016
Persons entitled: Legal and General Assurance Society Limited
Description: Set-off rights in respect of deposit of £5,222.