Company NameAir & Sea Forwarders Limited
Company StatusDissolved
Company Number01104521
CategoryPrivate Limited Company
Incorporation Date27 March 1973(51 years, 1 month ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDavid Ariel Kelaty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montagu Square
London
W1H 2LB
Director NameMrs Lilian Ruth Kelaty
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 04 March 2003)
RoleHouse Wife
Correspondence Address6 Brampton Grove
Hendon
London
NW4 4AG
Secretary NameMrs Fe Landicho
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address31 Lyttleton Road
Hampstead Garden Suburb
London
N2

Location

Registered AddressKelaty House
First Way
Wembley
Miidlesex
HA9 0JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,041
Cash£487
Current Liabilities£588

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (11 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 June 1997Full accounts made up to 30 June 1996 (11 pages)
28 May 1997Return made up to 31/12/96; no change of members (5 pages)
6 August 1996Full accounts made up to 30 June 1995 (11 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 1995Return made up to 31/12/94; no change of members (6 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)