Company NameFairflight Leasing Limited
Company StatusDissolved
Company Number00951118
CategoryPrivate Limited Company
Incorporation Date31 March 1969(55 years, 1 month ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameIsdell Von August
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed04 October 1993(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address24 Phillipps Street
Somerton Park 5044
South Australia
Foreign
Secretary NameGlendouran Secretarial Services Ltd (Corporation)
StatusClosed
Appointed04 October 1993(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 17 February 1998)
Correspondence Address104-106 Chiswick High Road
London
W4 1PU
Director NameMr Ghazanfar Adil
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(23 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 1993)
RoleCompany Director
Correspondence Address8 Beverley Drive
Edgware
Middlesex
HA8 5NG
Director NameMr Kirit Odhavji Kotecha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(23 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 1992)
RoleProperty Manager
Correspondence Address45 Knoll Crescent
Northwood
Middlesex
HA6 1HH
Director NameMr Masrur Ahmed Makhdumi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(23 years after company formation)
Appointment Duration5 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address96 The Fairway
Burnham
Slough
Berkshire
SL1 8DY
Secretary NameMr Ghazanfar Adil
NationalityBritish
StatusResigned
Appointed30 March 1992(23 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 1993)
RoleCompany Director
Correspondence Address8 Beverley Drive
Edgware
Middlesex
HA8 5NG
Director NameMr Mohammed Junaid Makhdumi
Date of BirthApril 1945 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed24 July 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressIqbal Villa
396/3 Pedro D Zouza Road
Karachi
Foreign
Director NameParveen Marghoob
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(23 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 1993)
RoleCompany Director
Correspondence Address6a Hatchgate Gardens
Burnham
Buckinghamshire
SL1 8DD
Secretary NameParveen Marghoob
NationalityBritish
StatusResigned
Appointed18 February 1993(23 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 October 1993)
RoleCompany Director
Correspondence Address6a Hatchgate Gardens
Burnham
Buckinghamshire
SL1 8DD

Location

Registered Address104/106 Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
17 September 1997Application for striking-off (1 page)
24 June 1997Registered office changed on 24/06/97 from: m &n secretaries LIMITED 2 duke street st james london SW1Y 6BJ (1 page)
8 May 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1996Return made up to 30/03/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 October 1994 (10 pages)
5 September 1995Accounts for a small company made up to 31 October 1993 (11 pages)
20 June 1995Return made up to 30/03/95; no change of members (4 pages)