Company NameCourcan International Cargo Limited
Company StatusDissolved
Company Number01281199
CategoryPrivate Limited Company
Incorporation Date12 October 1976(47 years, 6 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Farida Thaker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address204 Mittle Park Juneral Mahtre Road
Juhu Mumbai 49
India
Director NameMr Raman Balakrishna Thaker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address204 Mittle Park Juneral Mahtre Road
Juhu Mumbai 49
India
Foreign
Secretary NameMrs Farida Thaker
NationalityBritish
StatusClosed
Appointed13 November 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address204 Mittle Park Juneral Mahtre Road
Juhu Mumbai 49
India

Location

Registered AddressMaple House, 382 Kenton Road
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£117,446
Cash£165

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
21 November 2001Return made up to 13/11/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
22 November 2000Return made up to 13/11/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Return made up to 13/11/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Registered office changed on 15/10/99 from: wallingford road indust est uxbridge middx UB8 2RW (1 page)
19 November 1998Return made up to 13/11/98; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 January 1998Return made up to 13/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 November 1996Return made up to 13/11/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 November 1995Return made up to 13/11/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)