Shield Road
Ashford
Middlesex
TW15 1BL
Director Name | Mr Brian Christopher Drakeley |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 July 2010) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | The Hollies Lea Green Church Minshull Nantwich Cheshire CW5 6EA |
Director Name | Mrs Elizabeth Ann Drakeley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 July 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Lea Green Church Minshull Nantwich Cheshire CW5 6EA |
Secretary Name | Mrs Elizabeth Ann Drakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Lea Green Church Minshull Nantwich Cheshire CW5 6EA |
Registered Address | Unit 1 Mereside Park Shield Road Ashford Middlesex TW15 1BL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ijs Global (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 December 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Registered office address changed from Room 102 Building 305 Cargo Terminal Manchester International Airport Manchester M90 5PY on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Mr Anthony Michael Bird as a director (3 pages) |
13 September 2010 | Termination of appointment of Elizabeth Drakeley as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Elizabeth Drakeley as a director (2 pages) |
13 September 2010 | Termination of appointment of Brian Drakeley as a director (2 pages) |
13 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
13 September 2010 | Registered office address changed from Room 102 Building 305 Cargo Terminal Manchester International Airport Manchester M90 5PY on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Mr Anthony Michael Bird as a director (3 pages) |
13 September 2010 | Termination of appointment of Elizabeth Drakeley as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Elizabeth Drakeley as a director (2 pages) |
13 September 2010 | Termination of appointment of Brian Drakeley as a director (2 pages) |
13 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
16 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members
|
1 May 2001 | Return made up to 31/03/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
12 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 November 1996 | Company name changed intercontinental air services li mited\certificate issued on 19/11/96 (2 pages) |
18 November 1996 | Company name changed intercontinental air services li mited\certificate issued on 19/11/96 (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 April 1985 | Incorporation (15 pages) |
2 April 1985 | Incorporation (15 pages) |