Company NameInternational Freight Systems Limited
Company StatusDissolved
Company Number02274748
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)
Dissolution Date18 March 2013 (11 years, 1 month ago)
Previous NameMidlands Import-Export Services (London) Limited

Business Activity

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

Directors

Director NameMr Nicholas John Townsend
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1991(2 years, 10 months after company formation)
Appointment Duration21 years, 10 months (closed 18 March 2013)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address25 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMrs Mary Jacintha Ann Townsend
NationalityBritish
StatusClosed
Appointed01 November 1999(11 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 18 March 2013)
RoleCompany Director
Correspondence Address25 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr David Gilbert Eastham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressSunny Dale
Station Road
Claverdon
Warwickshire
CV35 8PE
Director NameMr Philip Eaton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 16 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Saxon Croft
Repton
Derby
Derbyshire
DE65 6FY
Director NameDavid Ivan Houston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressPingle Cottage Main Street
Briston
Loughborough
Leics
Secretary NameMr Philip Eaton
NationalityBritish
StatusResigned
Appointed26 May 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Saxon Croft
Repton
Derby
Derbyshire
DE65 6FY
Director NameMr Daryl Lee Mitchell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2003)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address73 Wavendene Avenue
Egham
Surrey
TW20 8JZ

Location

Registered Address25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.5k at 1Nicholas John Townsend
99.80%
Ordinary
1 at 1Daryl Lee Mitchell
0.07%
Ordinary
1 at 1John Taylor
0.07%
Ordinary
1 at 1Nicholas John Townsend
0.07%
Ordinary

Financials

Year2014
Net Worth£141,080
Cash£223,465
Current Liabilities£435,570

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2013Final Gazette dissolved following liquidation (1 page)
18 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2013Final Gazette dissolved following liquidation (1 page)
18 December 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
18 December 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
28 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2012Court order insolvency:- court order - replacement of liquidator (5 pages)
28 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2012Court order insolvency:- court order - replacement of liquidator (5 pages)
8 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
16 November 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
8 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (6 pages)
8 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (6 pages)
8 November 2011Liquidators statement of receipts and payments to 13 October 2011 (6 pages)
19 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 October 2010Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA on 27 October 2010 (1 page)
21 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-14
(1 page)
21 October 2010Appointment of a voluntary liquidator (1 page)
21 October 2010Statement of affairs with form 4.19 (7 pages)
21 October 2010Appointment of a voluntary liquidator (1 page)
21 October 2010Statement of affairs with form 4.19 (7 pages)
21 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2010Director's details changed for Mr Nicholas John Townsend on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1,503
(5 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1,503
(5 pages)
24 May 2010Director's details changed for Mr Nicholas John Townsend on 22 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Mary Jacintha Ann Townsend on 22 May 2010 (1 page)
24 May 2010Secretary's details changed for Mrs Mary Jacintha Ann Townsend on 22 May 2010 (1 page)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Auditor's resignation (1 page)
1 September 2009Auditor's resignation (1 page)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 May 2007Return made up to 22/05/07; full list of members (3 pages)
30 May 2007Return made up to 22/05/07; full list of members (3 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 June 2006Return made up to 22/05/06; full list of members (3 pages)
13 June 2006Return made up to 22/05/06; full list of members (3 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 June 2005Return made up to 22/05/05; full list of members (6 pages)
18 June 2005Return made up to 22/05/05; full list of members (6 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 August 2004Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 August 2004Return made up to 22/05/04; full list of members (6 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 June 2003Return made up to 22/05/03; full list of members (6 pages)
7 June 2003Return made up to 22/05/03; full list of members (6 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
11 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2001Ad 30/05/01--------- £ si 3@1=3 £ ic 1500/1503 (2 pages)
7 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2001Ad 30/05/01--------- £ si 3@1=3 £ ic 1500/1503 (2 pages)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 July 2000Director resigned (2 pages)
4 July 2000Director resigned (2 pages)
15 June 2000Return made up to 26/05/00; full list of members (7 pages)
15 June 2000Return made up to 26/05/00; full list of members (7 pages)
21 March 2000Ad 01/01/00--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
21 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 March 2000Ad 01/01/00--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 August 1999Return made up to 26/05/99; full list of members (6 pages)
8 August 1999Return made up to 26/05/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Return made up to 26/05/98; no change of members (4 pages)
11 June 1998Return made up to 26/05/98; no change of members (4 pages)
9 December 1997Registered office changed on 09/12/97 from: international logistics centre bonehill road tamworth staffordshire B78 3HH (1 page)
9 December 1997Registered office changed on 09/12/97 from: international logistics centre bonehill road tamworth staffordshire B78 3HH (1 page)
4 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1997Return made up to 26/05/97; no change of members (4 pages)
25 June 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1997Return made up to 26/05/96; full list of members (6 pages)
22 April 1997Return made up to 26/05/96; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 October 1996Company name changed midlands import-export services (london) LIMITED\certificate issued on 07/10/96 (2 pages)
4 October 1996Company name changed midlands import-export services (london) LIMITED\certificate issued on 07/10/96 (2 pages)
4 October 1995Return made up to 26/05/95; change of members (6 pages)
4 October 1995Return made up to 26/05/95; change of members (6 pages)
18 May 1995Registered office changed on 18/05/95 from: building 21 east midlands airport castle donington derby DE74 2SA (1 page)
18 May 1995Registered office changed on 18/05/95 from: building 21 east midlands airport castle donington derby DE74 2SA (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 July 1988Incorporation (15 pages)
6 July 1988Incorporation (15 pages)