Company NameAbi-Ht Airfreight Ltd.
DirectorManuel Marques
Company StatusDissolved
Company Number02337691
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Secretary NameAdrianus Antonius Johannes Maas
NationalityBritish
StatusCurrent
Appointed07 January 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressDiamantdijk 254
4706 Hl Rodsendaal
Foreign
Director NameManuel Marques
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 November 1994(5 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address19 Well Close
Leigh
Tonbridge
Kent
TN11 8RQ
Director NameAnthonie Poot
Date of BirthNovember 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed07 January 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1993)
RoleManaging Director
Correspondence AddressGraaf Willemlaan 79
Monnickendam 1141 Xc
Foreign
Director NameHendrikus Cornelis Rudolphi
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed07 January 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RoleManaging Director
Correspondence AddressWillinklaan 2 Bennebrook
Noord Holland
Netherlands
2121 Cv

Location

Registered AddressPlumtrre Court
London
EC1A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 August 2000Dissolved (1 page)
19 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2000Liquidators statement of receipts and payments (6 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C 21/12/98 rem/appt liq (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
24 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
12 March 1996Registered office changed on 12/03/96 from: rodan house 4 willow rd poyle trading estate colnbrook berks SL3 0BS (1 page)
12 March 1996Registered office changed on 12/03/96 from: plumtree court london EC4A 4HT (1 page)
14 November 1995Full accounts made up to 31 December 1994 (13 pages)