Company NameRaeford Aviation Services Limited
DirectorsAssaad Charles Raeched and Maria Teresa Raeched
Company StatusDissolved
Company Number01626726
CategoryPrivate Limited Company
Incorporation Date2 April 1982(42 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Assaad Charles Raeched
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCharter Broker
Correspondence Address220 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8AX
Director NameMrs Maria Teresa Raeched
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence Address220 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8AX
Secretary NameMr Assaad Charles Raeched
NationalityBritish
StatusCurrent
Appointed03 August 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address220 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8AX

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£53,909
Cash£40,573
Current Liabilities£1,515,624

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 April 2005Dissolved (1 page)
24 January 2005Liquidators statement of receipts and payments (7 pages)
24 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (6 pages)
13 December 2001Statement of affairs (6 pages)
13 December 2001Appointment of a voluntary liquidator (1 page)
13 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2001Registered office changed on 26/11/01 from: 11 stsaviours wharf (office) mill street london SE1 2BA (1 page)
16 October 2001Accounts for a small company made up to 31 October 2000 (8 pages)
23 August 2001Return made up to 03/08/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 August 1999Return made up to 03/08/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 August 1998Return made up to 03/08/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 August 1997Return made up to 03/08/97; no change of members (4 pages)
20 August 1996Return made up to 03/08/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 August 1995Return made up to 03/08/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)