Company NameAssociated Global (Europe) Limited
Company StatusDissolved
Company Number02573151
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 4 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)
Previous NamesZefflex Limited and Associated Air Freight (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr James Tucci
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed24 August 2011(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Rochman Landau
Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Norman Freeman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1991(1 month, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 24 August 2011)
RolePresident
Country of ResidenceUnited States
Correspondence Address10 Tuthill Lane
Remsenburg
New York
11960
United States
Secretary NameMr Keith Douglas Knight
NationalityBritish
StatusResigned
Appointed06 March 1991(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 1999)
RoleManager
Correspondence Address158 Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5SU
Secretary NameJonathan Michael Simons
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2002)
RoleSolicitor
Correspondence Address277/281 Oxford Street
London
W1R 1LD
Secretary NameMr Anthony Warren Platman
NationalityBritish
StatusResigned
Appointed01 February 2002(11 years after company formation)
Appointment Duration7 years, 12 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address12 Sebergham Grove
Mill Hill
London
NW7 2AU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Rochman Landau
Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
20 January 2012Termination of appointment of Norman Freeman as a director on 24 August 2011
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 19/01/2012
(2 pages)
20 January 2012Appointment of Mr James Tucci as a director (2 pages)
20 January 2012Appointment of Mr James Tucci as a director on 24 August 2011 (2 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(3 pages)
20 January 2012Termination of appointment of Norman Freeman as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 19/01/2012
(2 pages)
20 January 2012Appointment of Mr James Tucci as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 20/01/2012
(3 pages)
20 January 2012Appointment of Mr James Tucci as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 20/01/2012
(3 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(3 pages)
19 January 2012Termination of appointment of Norman Freeman as a director on 24 August 2011 (1 page)
19 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 January 2012Termination of appointment of Norman Freeman as a director (1 page)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Norman Freeman on 11 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Norman Freeman on 11 January 2010 (2 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of Anthony Platman as a secretary (1 page)
25 January 2010Secretary's details changed for Anthony Warren Platman on 11 January 2010 (1 page)
25 January 2010Termination of appointment of Anthony Platman as a secretary (1 page)
25 January 2010Secretary's details changed for Anthony Warren Platman on 11 January 2010 (1 page)
12 February 2009Return made up to 11/01/09; full list of members (5 pages)
12 February 2009Return made up to 11/01/09; full list of members (5 pages)
12 February 2009Accounts made up to 31 July 2008 (3 pages)
12 February 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
29 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 March 2008Return made up to 11/01/08; no change of members (6 pages)
29 March 2008Accounts made up to 31 July 2007 (2 pages)
29 March 2008Return made up to 11/01/08; no change of members (6 pages)
13 February 2007Return made up to 11/01/07; full list of members (6 pages)
13 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
13 February 2007Return made up to 11/01/07; full list of members (6 pages)
13 February 2007Accounts made up to 31 July 2006 (2 pages)
29 November 2006Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page)
29 November 2006Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page)
18 October 2006Registered office changed on 18/10/06 from: c/o rochman landau 45 mortimer street london W1W 8HJ (1 page)
18 October 2006Registered office changed on 18/10/06 from: c/o rochman landau 45 mortimer street london W1W 8HJ (1 page)
3 February 2006Return made up to 11/01/06; full list of members (6 pages)
3 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 February 2006Accounts made up to 31 July 2005 (2 pages)
3 February 2006Return made up to 11/01/06; full list of members (6 pages)
5 February 2005Return made up to 11/01/05; full list of members (6 pages)
5 February 2005Return made up to 11/01/05; full list of members (6 pages)
5 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 February 2005Accounts made up to 31 July 2004 (2 pages)
28 January 2004Accounts made up to 31 July 2003 (2 pages)
28 January 2004Return made up to 11/01/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 January 2004Return made up to 11/01/04; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
27 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2003Accounts made up to 31 July 2002 (2 pages)
27 January 2003Return made up to 11/01/03; full list of members (6 pages)
29 August 2002Registered office changed on 29/08/02 from: c/o spr avery midgen 277/281 oxford street london W1R 1LD (1 page)
29 August 2002Registered office changed on 29/08/02 from: c/o spr avery midgen 277/281 oxford street london W1R 1LD (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002New secretary appointed (2 pages)
25 January 2002Return made up to 11/01/02; full list of members (6 pages)
25 January 2002Return made up to 11/01/02; full list of members (6 pages)
25 January 2002Accounts made up to 31 July 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
17 January 2001Accounts made up to 31 July 2000 (1 page)
25 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Return made up to 11/01/00; full list of members (6 pages)
25 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 2000Accounts made up to 31 July 1999 (1 page)
25 January 1999Accounts made up to 31 July 1998 (2 pages)
25 January 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
25 January 1999Return made up to 11/01/99; no change of members (4 pages)
25 January 1999Return made up to 11/01/99; no change of members (4 pages)
10 March 1998Registered office changed on 10/03/98 from: spr avery midgen 277/281 oxford street london W1R 1LD (1 page)
10 March 1998Registered office changed on 10/03/98 from: spr avery midgen 277/281 oxford street london W1R 1LD (1 page)
22 January 1998Return made up to 11/01/98; full list of members (6 pages)
22 January 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
22 January 1998Return made up to 11/01/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
22 January 1998Accounts made up to 31 July 1997 (2 pages)
13 February 1997Return made up to 11/01/97; no change of members (4 pages)
13 February 1997Return made up to 11/01/97; no change of members (4 pages)
4 February 1997Accounts made up to 31 July 1996 (2 pages)
4 February 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
28 August 1996Company name changed associated air freight (U.K.) li mited\certificate issued on 29/08/96 (2 pages)
28 August 1996Company name changed associated air freight (U.K.) li mited\certificate issued on 29/08/96 (2 pages)
24 January 1996Return made up to 11/01/96; no change of members (4 pages)
24 January 1996Accounts made up to 31 July 1995 (2 pages)
24 January 1996Return made up to 11/01/96; no change of members (4 pages)
24 January 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
26 January 1995Return made up to 11/01/95; full list of members (6 pages)
26 January 1995Return made up to 11/01/95; full list of members (6 pages)
23 February 1994Return made up to 11/01/94; no change of members (4 pages)
31 January 1993Return made up to 11/01/93; no change of members (4 pages)
17 January 1992Return made up to 11/01/92; full list of members (5 pages)
24 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1991Company name changed\certificate issued on 12/03/91 (2 pages)
12 March 1991Company name changed\certificate issued on 12/03/91 (6 pages)
11 January 1991Incorporation (15 pages)