Company NameAirline Freight Services Limited
Company StatusDissolved
Company Number02233193
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jeremiah Kenneth Quartey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGhanaian
StatusClosed
Appointed31 March 1992(4 years after company formation)
Appointment Duration13 years, 1 month (closed 17 May 2005)
RoleCompany Director
Correspondence Address53 Hanover Road
London
NW10 3DL
Secretary NameMr Matthew Cobblah Nartey
NationalityGhanaian
StatusClosed
Appointed31 March 1992(4 years after company formation)
Appointment Duration13 years, 1 month (closed 17 May 2005)
RoleCompany Director
Correspondence Address9 Melville Court
Haining Close Chiswick
London
W4 3AQ
Director NameMr Charles Ofoe Sekwalor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address39 Clayponds Lane
Brentford
Middlesex
TW8 0BN

Location

Registered AddressUnit 4 Westway House
Transport Avenue
Brentford
Middlesex
TW8 9HF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Turnover£22,718
Gross Profit£9,722
Net Worth-£10,267
Cash£1,962
Current Liabilities£9,362

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
21 April 2004Return made up to 21/03/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 March 2003Return made up to 21/03/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 March 2002Return made up to 21/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 April 2001Return made up to 21/03/01; full list of members (6 pages)
13 December 2000Accounts made up to 31 March 2000 (10 pages)
18 May 2000Return made up to 21/03/00; full list of members (6 pages)
18 May 2000Accounts made up to 31 March 1999 (9 pages)
24 November 1999Return made up to 21/03/99; full list of members (8 pages)
24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
25 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
11 September 1996Return made up to 21/03/96; full list of members (6 pages)
26 September 1995Accounts made up to 31 March 1994 (10 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
21 September 1995Return made up to 31/03/94; no change of members (4 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)